Advanced company searchLink opens in new window

ASI AUTOMATION LTD

Company number 11046071

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)
29 Jan 2024 CH01 Director's details changed for Mr Clive Ian Millgate on 27 January 2024
29 Jan 2024 AD01 Registered office address changed from 3 Mountsfield Close Maidstone Kent ME16 0EZ England to 273 Queens Road Maidstone ME16 0LB on 29 January 2024
29 Jan 2024 CH03 Secretary's details changed for Mrs Sadie Millgate on 27 January 2024
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CH01 Director's details changed for Mr Clive Ian Millgate on 30 December 2021
29 Dec 2021 CH01 Director's details changed for Mr Clive Ian Millgate on 16 December 2021
29 Dec 2021 PSC04 Change of details for Mr Clive Ian Millgate as a person with significant control on 16 December 2021
29 Dec 2021 CH03 Secretary's details changed for Mrs Sadie Millgate on 16 December 2021
29 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
21 Oct 2019 AD01 Registered office address changed from 35 Camomile Drive Maidstone ME14 5FL United Kingdom to 3 Mountsfield Close Maidstone Kent ME16 0EZ on 21 October 2019
02 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2018 PSC01 Notification of Clive James Millgate as a person with significant control on 4 November 2017
05 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 5 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
03 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-03
  • GBP 2