Advanced company searchLink opens in new window

ASYST GROUP LIMITED

Company number 05274952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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