ASL VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-03 with no updates |
| 06/12/246 December 2024 | Director's details changed for Ms Alina Paula Dumitru on 2024-12-06 |
| 06/12/246 December 2024 | Director's details changed for Mr Steven Douglas Leadbeater on 2024-12-06 |
| 06/12/246 December 2024 | Change of details for Mr Steven Douglas Leadbeater as a person with significant control on 2024-12-06 |
| 06/12/246 December 2024 | Change of details for Ms Alina Paula Dumitru as a person with significant control on 2024-12-06 |
| 11/07/2411 July 2024 | Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA United Kingdom to Asl Vets Ltd 5 the Pantiles Billericay Essex CM12 0UA on 2024-07-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/01/2427 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
| 03/11/233 November 2023 | Notification of Steven Douglas Leadbeater as a person with significant control on 2023-11-01 |
| 03/11/233 November 2023 | Appointment of Mr Steven Douglas Leadbeater as a director on 2023-11-01 |
| 16/10/2316 October 2023 | Change of name notice |
| 16/10/2316 October 2023 | Change of name with request to seek comments from relevant body |
| 16/10/2316 October 2023 | Certificate of change of name |
| 14/09/2314 September 2023 | Director's details changed for Ms Alina Paula Dumitru on 2023-09-01 |
| 14/09/2314 September 2023 | Change of details for Ms Alina Paula Dumitru as a person with significant control on 2021-07-14 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-01 with updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/12/2030 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
| 27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM C/O ADL 37TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/07/1724 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 05/07/165 July 2016 | 30/06/15 STATEMENT OF CAPITAL GBP 1 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA PAULA DUMITRU / 01/06/2016 |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA PAULA DUMITRU / 04/04/2016 |
| 15/06/1515 June 2015 | COMPANY NAME CHANGED CHIRAC & GIUMALI ACCESSORIES LTD CERTIFICATE ISSUED ON 15/06/15 |
| 12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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