A A S T LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Appointment of Mr Stewart William Papworth as a director on 2023-11-01 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Register inspection address has been changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 1 Sandpiper Road Whitstable CT5 4DP |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
11/01/2311 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
22/02/2222 February 2022 | Secretary's details changed for Sharon Marie Tanton on 2022-02-18 |
22/02/2222 February 2022 | Director's details changed for Mr Andrew Stephen Taylor on 2022-02-18 |
22/02/2222 February 2022 | Registered office address changed from Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD England to 1 Sandpiper Road Whitstable Kent CT5 4DP on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr Andrew Stephen Taylor as a person with significant control on 2022-02-18 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD on 2021-10-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY DECLAN COOK |
08/03/178 March 2017 | SECRETARY APPOINTED SHARON MARIE TANTON |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/11/1630 November 2016 | PREVEXT FROM 28/02/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, SECRETARY DEBORAH COOK |
22/02/1622 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
22/02/1622 February 2016 | SECRETARY APPOINTED MR DECLAN JAY COOK |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/05/1512 May 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
08/05/158 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064996730001 |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064996730001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/05/1214 May 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TAYLOR / 01/03/2012 |
14/05/1214 May 2012 | SAIL ADDRESS CHANGED FROM: 51 TIMBER TOPS CHATHAM KENT ME5 8XQ UNITED KINGDOM |
11/05/1211 May 2012 | SECRETARY APPOINTED DEBORAH COOK |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 51 TIMBER TOPS, LORDSWOOD CHATHAM KENT ME5 8XQ |
11/05/1211 May 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA STEWART |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/04/1119 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TAYLOR / 11/02/2010 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
17/03/1017 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company