A & S ENTERPRISE (HESWALL) LTD

Company Documents

DateDescription
30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Shoeb Choudhury as a director on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Shoeb Choudhury as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Slavcho Donchev Filipov as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Slavcho Donchev Filipov as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Shoeb Choudhury as a secretary on 2023-10-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Cessation of Amit Kumar as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Amit Kumar as a director on 2022-03-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR SHOEB CHOUDHURY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY SHOEB CHOUDHURY

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information