ASSEMBLY CIRCUIT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Miss Suzanne Wood as a secretary on 2025-04-07

View Document

09/04/259 April 2025 Registered office address changed from C/O Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL to Tybesta Tolfrue Hewas Water St. Austell Cornwall PL26 7JF on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

06/09/236 September 2023 Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 2023-09-06

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLEMAN / 21/06/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM RIX & KAY THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLEMAN / 09/04/2011

View Document

16/11/1116 November 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

16/11/1116 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED / 09/04/2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 24/03/10 NO CHANGES

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN HUGHES

View Document

17/03/0917 March 2009 SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 116 HIGH STREET UCKFIELD EAST SUSSEX TN22 1QH

View Document

02/02/972 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 S386 DISP APP AUDS 20/10/93

View Document

23/03/9423 March 1994 Resolutions

View Document

23/03/9423 March 1994 Resolutions

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ALTER MEM AND ARTS 18/02/93

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED WOLSELEY ELECTRONICS LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

26/01/9326 January 1993 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