A S CODED WELDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Termination of appointment of Dallendyshe Stafaj as a director on 2023-04-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Change of details for Mr Arjan Stafa as a person with significant control on 2023-04-01

View Document

18/04/2318 April 2023 Cessation of Dallendyshe Stafaj as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Change of details for Mrs Dallendyshe Stafaj as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

03/03/223 March 2022 Change of details for Mr Arjan Stafa as a person with significant control on 2022-03-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 SECOND FILING OF PSC01 FOR DALLENDYSHE STAFAJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 SECOND FILING OF AP01 FOR DALLENDYSHE STAFAJ

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 16/03/2017

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 16/03/2017

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 16/03/2017

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 16/03/2017

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/03/206 March 2020 06/04/19 STATEMENT OF CAPITAL GBP 2

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALENDYSHE STAFAJ

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS DALENDYSHE STAFAJ

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 06/04/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN STAFA / 15/03/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 3-5 BALFOUR ROAD SUITE 6, ROOM 2 ILFORD REDBRIDGE ESSEX IG1 4HP ENGLAND

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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