- Company Overview for ASYST GROUP LIMITED (05274952)
- Filing history for ASYST GROUP LIMITED (05274952)
- People for ASYST GROUP LIMITED (05274952)
- Charges for ASYST GROUP LIMITED (05274952)
- More for ASYST GROUP LIMITED (05274952)
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 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Owen Burrows as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Anthony Donald John Mowatt on 2 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Owen Neil Burrows on 2 June 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Christopher James Marden on 2 June 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 3 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2010 | CH01 | Director's details changed for Christopher James Marden on 3 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Anthony Donald John Mowatt on 3 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Owen Neil Burrows on 3 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Alexandra Davidson on 3 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Philip Robert Davidson on 3 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Christopher James Marden on 3 February 2010 | |
27 Nov 2009 | CH01 | Director's details changed for Christopher James Marden on 23 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 288b | Appointment terminated director alexandra davidson | |
07 Apr 2009 | 288b | Appointment terminated director philip davidson | |
25 Feb 2009 | 288a | Secretary appointed christopher james marden logged form |