Advanced company searchLink opens in new window

A&S UK HOLDINGS LIMITED

Company number 11407100

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)
11 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
10 Aug 2023 MR01 Registration of charge 114071000001, created on 1 August 2023
30 Jun 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
25 May 2023 AA Accounts for a dormant company made up to 30 November 2022
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
19 May 2022 AD01 Registered office address changed from 12 Langer Road Felixstowe IP11 2JB United Kingdom to Unit 12 Summit Business Park Langer Road Felixstowe IP11 2JB on 19 May 2022
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 51
28 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Mar 2022 PSC04 Change of details for Mrs Amanda Jane Harrold as a person with significant control on 18 March 2022
21 Mar 2022 PSC07 Cessation of Leanne Rebecca Alice Gittins as a person with significant control on 18 March 2022
21 Mar 2022 TM01 Termination of appointment of Leanne Rebecca Alice Gittins as a director on 18 March 2022
21 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
20 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
18 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
12 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
11 Jun 2019 CH01 Director's details changed for Mrs Leanne Rebecca Alice Gittins on 1 June 2019
11 Jun 2019 PSC04 Change of details for Mrs Leanne Rebecca Alice Gittins as a person with significant control on 1 June 2019
15 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 30 November 2018
15 Jun 2018 AP01 Appointment of Mrs Amanda Jane Harrold as a director on 11 June 2018
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted