ASME ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

26/06/2426 June 2024 Change of details for Mrs Susan Gibbons as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Change of details for Mr Michael Gibbons as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Termination of appointment of Christopher Grigsby as a director on 2024-03-14

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Susan Teresa Gibbons as a secretary on 2013-11-26

View Document

04/01/224 January 2022 Termination of appointment of Susan Teresa Gibbons as a secretary on 2013-11-26

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Change of details for Mrs Susan Gibbons as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 2 GRACE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX ENGLAND

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/08/1831 August 2018 17/03/17 STATEMENT OF CAPITAL GBP 333334

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/04/1629 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBONS / 01/10/2009

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/04/1527 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 ADOPT ARTICLES 13/06/2014

View Document

25/06/1425 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1425 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1425 June 2014 ADOPT ARTICLES 13/06/2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBON / 14/03/2014

View Document

17/03/1417 March 2014 30/06/11 STATEMENT OF CAPITAL GBP 300000

View Document

17/03/1417 March 2014 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN GIBBONS

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MRS SUSAN TERESA GIBBONS

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD GIBBONS / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRIGSBY

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBON / 21/11/2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MS SANDRA MARIE PERKINS

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD GIBBONS / 22/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBONS / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBON / 22/04/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1026 November 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESA GIBBON / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD GIBBONS / 31/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 45 STATION ROAD BELMONT SURREY SM2 6DF

View Document

29/05/0929 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

10/03/0910 March 2009 GBP NC 1000/1000000 27/02/2009

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SUSAN TERESA GIBBON

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 265 GANDER GREEN LANE SUTTON SURREY SM1 2HD

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 EXEMPTION FROM APPOINTING AUDITORS 18/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 15 JUNCTION ROAD ROMFORD ESSEX

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED ASME WELDING LTD. CERTIFICATE ISSUED ON 11/07/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9514 June 1995 COMPANY NAME CHANGED ACME WELDING LTD CERTIFICATE ISSUED ON 15/06/95

View Document

31/03/9531 March 1995 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