ASARO SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Change of details for Mr Ryszard Wladyslaw Szarkowski as a person with significant control on 2016-04-06 |
06/12/226 December 2022 | Change of details for Stephen Paul Coombs as a person with significant control on 2016-04-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 30/11/18 STATEMENT OF CAPITAL GBP 200 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR APPOINTED ALISON RUTH SZARKOWSKI |
02/05/172 May 2017 | DIRECTOR APPOINTED VICKI MARIE COOMBS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
15/09/1515 September 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 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WLADYSLAW SZARKOWSKI / 02/12/2014 |
02/12/142 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL COOMBS / 02/12/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD WLADYSLAW SZARKOWSKI / 06/01/2012 |
09/01/129 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 355 ALFRETON ROAD LITTLE EATON DERBY DERBYSHIRE DE21 5AE UNITED KINGDOM |
21/12/1021 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
25/11/0925 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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