ASA FABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Change of name notice

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 3 CROWN WORKS OLDMILL STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 2RP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 ADOPT ARTICLES 18/04/2014

View Document

23/04/1423 April 2014 18/04/14 STATEMENT OF CAPITAL GBP 6

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL FREEMAN / 30/06/2013

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR ANDREW NEIL FREEMAN

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID FREEMAN / 30/06/2013

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ROY FREEMAN / 30/06/2013

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 19 PILSDEN PLACE STOKE-ON-TRENT ST3 7RP ENGLAND

View Document

26/01/1326 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 3

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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