A-S-L COMPUTERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Abimbola Ifeniyi Momoh as a director on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged 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 Change of details for Mr Ikenna Ejiofor as a person with significant control on 2022-02-28

View Document

02/03/222 March 2022 Registered office address changed from 135 Apollo Avenue Fairfields Milton Keynes MK11 4AQ England to 65 65 Lynmouth Crescent Furzton MK4 1JP on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Ikenna Ejiofor on 2022-02-28

View Document

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

23/12/2023 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR ABIMBOLA IFENIYI MOMOH

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/07/1930 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM FLAT 1 REGENT STREET SMETHWICK WEST MIDLANDS B66 3BF

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR AUGUSTINA EJIOFOR

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS AUGUSTINA EJIOFOR

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information