Advanced company searchLink opens in new window

ASM ENGINEERING PVT LTD

Company number 02993766

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)
25 Aug 2017 AP01 Appointment of Mr Christian Krapichler as a director on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of Arthur Michael Hill as a director on 21 August 2017
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
21 Nov 2016 AD01 Registered office address changed from , 5 Hercules Way, Leavesden Park, Watford, Hertfordshire, WD25 7GS to Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH on 21 November 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AP01 Appointment of Mr Markus Granlund as a director on 31 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Arthur Michael Hill on 21 March 2016
23 Dec 2015 TM01 Termination of appointment of Johan Karl Darsbo as a director on 30 November 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2023.
09 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr Nordine Chekaoui as a director on 1 July 2015
12 Jun 2015 AP03 Appointment of Mr Philip Chandler as a secretary on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of C & H Consultancy Services Ltd as a secretary on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of C & H Consultancy Services Ltd as a secretary on 31 March 2015
26 Mar 2015 AD01 Registered office address changed from , Tattershall House, 19 st Catherines Road, Grantham, Lincolnshire, NG31 6TT to Semcon House Edgehill Drive Warwick Warwickshire CV34 6NH on 26 March 2015
05 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2023.
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2023.
13 Nov 2013 AP01 Appointment of Mr Johan Karl Darsbo as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2023.
04 Oct 2012 AA Full accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2023.
04 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1