AS S REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
17/04/2417 April 2024 | Liquidators' statement of receipts and payments to 2024-01-30 |
01/02/241 February 2024 | Change of name notice |
01/02/241 February 2024 | Certificate of change of name |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Statement of affairs |
13/02/2313 February 2023 | Appointment of a voluntary liquidator |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Registered office address changed from Griffin Lodge 273 Manchester Road Crosland Moor Huddersfield HD4 5AG England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-02-13 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
21/10/2121 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR SHAUNE ANDREW LOCKWOOD |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUNE ANDREW LOCKWOOD |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAUNE LOCKWOOD |
08/01/198 January 2019 | CESSATION OF SHAUNE ANDREW LOCKWOOD AS A PSC |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067846470001 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
05/04/165 April 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | APPOINTMENT TERMINATED, SECRETARY ALLAN POGSON |
18/12/1418 December 2014 | SECRETARY APPOINTED MR BENJAMIN POGSON |
28/10/1428 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
18/02/1418 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
09/04/139 April 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
23/10/1223 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/11/1129 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
12/04/1112 April 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MARC POGSON / 06/01/2010 |
09/04/109 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUNE ANDREW LOCKWOOD / 06/01/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AS S REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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