Advanced company searchLink opens in new window

ASG INDUSTRIAL HOLDINGS LIMITED

Company number 12361304

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)
04 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 24,669,270
19 Apr 2024 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
17 Apr 2024 MR04 Satisfaction of charge 123613040001 in full
17 Apr 2024 MR04 Satisfaction of charge 123613040002 in full
20 Dec 2023 AA Full accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
18 Jan 2023 AAMD Amended full accounts made up to 31 March 2022
23 Dec 2022 AA Full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
19 May 2022 CH01 Director's details changed for Mr Stephen Biddelstone on 19 May 2022
19 May 2022 AP01 Appointment of Mr Stephen Biddelstone as a director on 19 May 2022
05 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
28 Dec 2021 AA Full accounts made up to 31 March 2021
26 Mar 2021 AA Full accounts made up to 7 April 2020
16 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
03 Feb 2021 TM01 Termination of appointment of Darren Rose as a director on 21 December 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
09 Apr 2020 MR01 Registration of charge 123613040002, created on 7 April 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 285,043
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 MR01 Registration of charge 123613040001, created on 19 December 2019
16 Dec 2019 AA01 Current accounting period shortened from 31 December 2020 to 31 March 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted