Advanced company searchLink opens in new window

SELLA-ASKUS ENGINEERING LIMITED

Company number 06644201

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)
27 Nov 2014 AP01 Appointment of Steven Lane as a director on 18 November 2014
27 Nov 2014 TM01 Termination of appointment of Bernard Thorpe as a director on 18 November 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
22 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
27 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from Unit 5 Britannia Trading Estate New Road Buxworth High Peak SK23 7SE on 13 April 2011
21 Sep 2010 AP01 Appointment of Bernard Thorpe as a director
13 Sep 2010 TM01 Termination of appointment of Simon Wright as a director
03 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Simon Nigel Wright on 1 January 2010
04 May 2010 TM02 Termination of appointment of Edward Jackson as a secretary
25 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
21 Aug 2009 363a Return made up to 11/07/09; full list of members
21 Aug 2009 288b Appointment terminated secretary edward jackson
03 Aug 2009 288b Appointment terminated director edward jackson
18 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 30/11/2008
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2008 288a Director appointed simon nigel wright
21 Aug 2008 MEM/ARTS Memorandum and Articles of Association