ASE AUTOGATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Director's details changed for Mr Andrew John Richards on 2025-08-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with updates |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
21/11/2321 November 2023 | Change of details for Mr Norman Richards as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Mr Norman Richards on 2023-11-21 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Director's details changed for Mr Andrew John Richards on 2021-12-24 |
22/10/2122 October 2021 | Director's details changed for Mr Norman Richards on 2021-10-09 |
22/10/2122 October 2021 | Change of details for Mr Norman Richards as a person with significant control on 2021-10-09 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | DIRECTOR APPOINTED MRS REBECCA MAZURKE |
01/04/201 April 2020 | DIRECTOR APPOINTED MR SIMON FIELD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN RICHARDS / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDS / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN RICHARDS / 21/03/2019 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041491920003 |
23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041491920002 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041491920002 |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041491920001 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | COMPANY NAME CHANGED AUTOMATION SECURITY ELECTRICAL LIMITED CERTIFICATE ISSUED ON 23/04/15 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
09/09/149 September 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 |
13/03/1413 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041491920001 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | DIRECTOR APPOINTED MR STUART MARK WOODS |
12/04/1312 April 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARDS / 31/12/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDS / 31/12/2009 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | LOCATION OF REGISTER OF MEMBERS |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
09/02/059 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/02/0218 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
14/02/0114 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | 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