- Company Overview for ASL TECHNOLOGY HOLDINGS LTD. (06403571)
- Filing history for ASL TECHNOLOGY HOLDINGS LTD. (06403571)
- People for ASL TECHNOLOGY HOLDINGS LTD. (06403571)
- Charges for ASL TECHNOLOGY HOLDINGS LTD. (06403571)
- More for ASL TECHNOLOGY HOLDINGS LTD. (06403571)
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 |