AA |
Full accounts data made up to April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(27 pages)
|
AD02 |
New sail address Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Change occurred at an unknown date. Company's previous address: Ase Plc Rowan Court, Concord Business Park Threapwood Road Manchester M22 0RR England.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 20th, June 2017
| auditors
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on April 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(28 pages)
|
AD03 |
Registered inspection location new location: Ase Plc Rowan Court, Concord Business Park Threapwood Road Manchester M22 0RR.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 9, 2011 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, April 2011
| auditors
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on April 30, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(17 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(16 pages)
|
363a |
Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(16 pages)
|
363a |
Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(17 pages)
|
363a |
Period up to July 12, 2007 - Annual return with full member list
filed on: 12th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2006
filed on: 14th, December 2006
| accounts
|
Free Download
(17 pages)
|
363a |
Period up to July 13, 2006 - Annual return with full member list
filed on: 13th, July 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2005
filed on: 3rd, November 2005
| accounts
|
Free Download
(16 pages)
|
288c |
Director's particulars changed
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to July 15, 2005 - Annual return with full member list
filed on: 15th, July 2005
| annual return
|
Free Download
(3 pages)
|
288a |
On February 2, 2005 New director appointed
filed on: 2nd, February 2005
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2004
filed on: 22nd, September 2004
| accounts
|
Free Download
(16 pages)
|
363s |
Period up to July 19, 2004 - Annual return with full member list
filed on: 19th, July 2004
| annual return
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 17th, February 2004
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2003
filed on: 24th, October 2003
| accounts
|
Free Download
(15 pages)
|
363s |
Period up to September 10, 2003 - Annual return with full member list
filed on: 10th, September 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2002
filed on: 13th, January 2003
| accounts
|
Free Download
(12 pages)
|
363s |
Period up to August 2, 2002 - Annual return with full member list
filed on: 2nd, August 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2001
filed on: 13th, September 2001
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to July 4, 2001 - Annual return with full member list
filed on: 4th, July 2001
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2000
filed on: 9th, August 2000
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to July 17, 2000 - Annual return with full member list
filed on: 17th, July 2000
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed builddual LIMITEDcertificate issued on 23/08/99
filed on: 20th, August 1999
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on August 9, 1999. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 1999
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/00 to 30/04/00
filed on: 18th, August 1999
| accounts
|
Free Download
(1 page)
|
288b |
On August 13, 1999 Secretary resigned
filed on: 13th, August 1999
| officers
|
Free Download
(1 page)
|
288a |
On August 13, 1999 New director appointed
filed on: 13th, August 1999
| officers
|
Free Download
(2 pages)
|
288a |
On August 13, 1999 New director appointed
filed on: 13th, August 1999
| officers
|
Free Download
(2 pages)
|
288a |
On August 13, 1999 New secretary appointed;new director appointed
filed on: 13th, August 1999
| officers
|
Free Download
(2 pages)
|
288b |
On August 13, 1999 Director resigned
filed on: 13th, August 1999
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
filed on: 13th, August 1999
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 1999
| incorporation
|
Free Download
(13 pages)
|