ASGARD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 039747730005, created on 2025-05-14

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 10 Arthur Street Hyde Cheshire SK14 1EA to Cedar Mill Alexandra Street Hyde Cheshire SK14 1DX on 2022-11-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

03/08/213 August 2021 Appointment of Mrs Christine Helen Anne Yorke-Robinson as a director on 2021-07-30

View Document

03/08/213 August 2021 Appointment of Mr Steven Yorke-Robinson as a director on 2021-07-30

View Document

03/08/213 August 2021 Notification of Pressure Tech Limited as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Mjolnir Assets Ltd as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Satisfaction of charge 039747730002 in full

View Document

02/08/212 August 2021 Termination of appointment of Angela Beckett as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Ian Philip Hampton as a director on 2021-07-30

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Satisfaction of charge 1 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJOLNIR ASSETS LTD

View Document

30/10/1930 October 2019 CESSATION OF IAN PHILIP HAMPTON AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MS ANGELA BECKETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1516 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039747730003

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039747730003

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039747730002

View Document

01/05/141 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HAMPTON / 28/02/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA HAMPTON

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HAMPTON / 01/01/2010

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA HAMPTON

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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