ASYST TECHNOLOGY LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 3B HOLMERE HALL DYKES LANE YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SN

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN DAWSON / 18/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN DAWSON / 18/10/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN DAWSON / 03/04/2017

View Document

26/09/1726 September 2017 CESSATION OF ANTHONY WILLIAM STUBBS AS A PSC

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN DAWSON / 11/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM STUBBS / 05/05/2015

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM STUBBS / 05/05/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM WOODEND THORNTHWAITE KESWICK CUMBRIA CA12 5SL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM HACKTHORPE HALL HACKTHORPE PENRITH CUMBRIA CA10 2HX

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS NORFOLK

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK NORFOLK / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED ALEXANDER JOHN DAWSON

View Document

21/03/0921 March 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY WILLIAM STUBBS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED THOMAS MARK NORFOLK

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/02/0918 February 2009 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