A&S TECHNICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 10/01/2210 January 2022 | Application to strike the company off the register |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANES BIRKS / 01/11/2017 |
| 01/11/171 November 2017 | CESSATION OF STEPHEN JAMES BIRKS AS A PSC |
| 01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BIRKS |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BIRKS / 01/11/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/11/1616 November 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA BIRKS |
| 16/11/1616 November 2016 | DIRECTOR APPOINTED MRS AMANDA JANES BIRKS |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/10/1523 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/11/146 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/11/131 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/10/1215 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/12/115 December 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 05/12/115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BIRKS / 05/12/2011 |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 445 COPNOR RD, HILSEA PORTSMOUTH HAMPSHIRE PO3 5EJ |
| 02/08/112 August 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BIRKS / 28/09/2010 |
| 27/10/1027 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/10/0912 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 30/09/0830 September 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/10/0723 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
| 28/09/0728 September 2007 | 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