Advanced company searchLink opens in new window

ASAMS LIMITED

Company number 02322620

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)
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 26,902
01 Jun 2015 CH01 Director's details changed for Andrew William Frank Page on 30 May 2015
01 Jun 2015 CH01 Director's details changed for Jonathan Fearnley on 30 May 2015
09 Aug 2014 MR04 Satisfaction of charge 2 in full
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,902
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AD01 Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN on 4 December 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
08 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2011 AP01 Appointment of Andrew William Frank Page as a director
10 Oct 2011 AP01 Appointment of Andrew William Frank Page as a director
10 Oct 2011 AP01 Appointment of Jonathan Fearnley as a director
10 Oct 2011 AP01 Appointment of Jonathan Fearnley as a director
10 Oct 2011 TM02 Termination of appointment of Alan Auchterlounie as a secretary
10 Oct 2011 TM02 Termination of appointment of Alan Auchterlounie as a secretary
10 Oct 2011 TM01 Termination of appointment of Patricia Auchterlounie as a director
10 Oct 2011 TM01 Termination of appointment of Patricia Auchterlounie as a director
10 Oct 2011 TM01 Termination of appointment of Alan Auchterlounie as a director
10 Oct 2011 TM01 Termination of appointment of Alan Auchterlounie as a director
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4