- Company Overview for A.S. SHEETMETAL LIMITED (04408519)
- Filing history for A.S. SHEETMETAL LIMITED (04408519)
- People for A.S. SHEETMETAL LIMITED (04408519)
- Registers for A.S. SHEETMETAL LIMITED (04408519)
- More for A.S. SHEETMETAL LIMITED (04408519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
16 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from Units 7 & 8 Polydon Park Industrial Estate Milethorn Lane Doncaster South Yorkshire DN1 2SU England to 6 - 8 Polydon Park Industrial Estate Milethorn Lane Doncaster DN1 2SU on 8 April 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | AD03 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
10 Apr 2018 | PSC04 | Change of details for Lynne Mullen as a person with significant control on 30 March 2018 | |
10 Apr 2018 | PSC04 | Change of details for Anthony Shaun Mullen as a person with significant control on 30 March 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mrs Lynne Mullen on 30 March 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Anthony Shaun Mullen on 30 March 2018 | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Apr 2017 | CH01 | Director's details changed for Mr Anthony Shaun Mullen on 3 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mrs Lynne Mullen on 2 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Anthony Shaun Mullen on 2 April 2017 |