ASM (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS MACDONALD

View Document

08/04/208 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SUITE F RAYRIGG ESTATES RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: 48 CRAIG WALK WINDERMERE CUMBRIA LA23 2JT UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/05/115 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STEWART MACDONALD / 03/04/2010

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MACDONALD

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHARRON MACDONALD

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 54 CRAIG WALK WINDERMERE WINDERMERE CUMBRIA LA23 2JT UNITED KINGDOM

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 18 VICTORIA STREET WINDERMERE LA23 1AB

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED SHARRON MACDONALD

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

03/04/073 April 2007 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