ASL VETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

06/12/246 December 2024 Director's details changed for Ms Alina Paula Dumitru on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Steven Douglas Leadbeater on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Steven Douglas Leadbeater as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Ms Alina Paula Dumitru as a person with significant control on 2024-12-06

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of Steven Douglas Leadbeater as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Mr Steven Douglas Leadbeater as a director on 2023-11-01

View Document

16/10/2316 October 2023 Change of name notice

View Document

16/10/2316 October 2023 Change of name with request to seek comments from relevant body

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

14/09/2314 September 2023 Director's details changed for Ms Alina Paula Dumitru on 2023-09-01

View Document

14/09/2314 September 2023 Change of details for Ms Alina Paula Dumitru as a person with significant control on 2021-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/2030 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/07/1724 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 30/06/15 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA PAULA DUMITRU / 01/06/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA PAULA DUMITRU / 04/04/2016

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED CHIRAC & GIUMALI ACCESSORIES LTD CERTIFICATE ISSUED ON 15/06/15

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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