Advanced company searchLink opens in new window

ASL TECHNOLOGY HOLDINGS LTD.

Company number 06403571

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)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Feb 2024 AP03 Appointment of Mandy Jane Dunn as a secretary on 19 January 2024
01 Feb 2024 TM01 Termination of appointment of Mohammed Ramzan as a director on 19 January 2024
20 Apr 2023 TM02 Termination of appointment of Paul Derry as a secretary on 8 March 2023
19 Apr 2023 TM01 Termination of appointment of Paul Bruce Derry as a director on 8 March 2023
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
27 Jan 2023 AA Full accounts made up to 30 September 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
02 Feb 2022 AA Full accounts made up to 30 September 2021
30 Sep 2021 AA Full accounts made up to 30 September 2020
27 Sep 2021 AP01 Appointment of Mr Duncan Gavin Forsyth as a director on 24 September 2021
27 Sep 2021 AP01 Appointment of Mr Mohammed Ramzan as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Nigel Allen as a director on 31 August 2021
22 Sep 2021 TM01 Termination of appointment of Mark Garius as a director on 14 August 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
10 Feb 2021 CH03 Secretary's details changed for Paul Derry on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Mark Garius on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Paul Bruce Derry on 14 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Paul Bruce Derry on 14 January 2021
02 Feb 2021 PSC05 Change of details for Digital Bidco Limited as a person with significant control on 10 November 2020
02 Feb 2021 AD01 Registered office address changed from Technology House 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ to No.1 London Bridge London SE1 9BG on 2 February 2021
16 Dec 2020 AA Full accounts made up to 30 September 2019
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 TM01 Termination of appointment of David Campbell as a director on 31 August 2020