ADVANCED SCREEN TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Cessation of Stephen David Erich John Friend as a person with significant control on 2023-03-28 |
25/04/2325 April 2023 | Change of details for Darrell John Teasdale as a person with significant control on 2023-03-28 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-22 with updates |
25/04/2325 April 2023 | Cessation of Darrell John Teasdale as a person with significant control on 2023-03-29 |
28/02/2328 February 2023 | Notification of Stephen David Erich John Friend as a person with significant control on 2016-04-06 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Cessation of Stephen David Erich John Friend as a person with significant control on 2016-04-06 |
24/01/2224 January 2022 | Termination of appointment of Darrell John Teasdale as a director on 2022-01-21 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/12/1912 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
17/09/1917 September 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIEND |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
17/11/1717 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/09/1218 September 2012 | 05/01/12 STATEMENT OF CAPITAL GBP 51110 |
19/06/1219 June 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW |
26/04/1226 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
14/12/0914 December 2009 | 14/12/09 STATEMENT OF CAPITAL GBP 51080.00 |
03/12/093 December 2009 | DIRECTOR APPOINTED DARRELL JOHN TEASDALE |
03/12/093 December 2009 | CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED |
03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY DARRELL TEASDALE |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DARRELL JOHN TEASDALE / 01/11/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/08/0913 August 2009 | VARYING SHARE RIGHTS AND NAMES |
05/05/095 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | SECRETARY'S PARTICULARS CHANGED |
23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/02/0419 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0419 February 2004 | NC INC ALREADY ADJUSTED 17/11/03 |
19/02/0419 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/06/0328 June 2003 | S366A DISP HOLDING AGM 03/06/03 |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
06/06/036 June 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | 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