ASE AUTOGATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Andrew John Richards on 2025-08-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Norman Richards as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Norman Richards on 2023-11-21

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Director's details changed for Mr Andrew John Richards on 2021-12-24

View Document

22/10/2122 October 2021 Director's details changed for Mr Norman Richards on 2021-10-09

View Document

22/10/2122 October 2021 Change of details for Mr Norman Richards as a person with significant control on 2021-10-09

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MRS REBECCA MAZURKE

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR SIMON FIELD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN RICHARDS / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDS / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN RICHARDS / 21/03/2019

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041491920003

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041491920002

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041491920002

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041491920001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED AUTOMATION SECURITY ELECTRICAL LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041491920001

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR STUART MARK WOODS

View Document

12/04/1312 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARDS / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDS / 31/12/2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information