Advanced company searchLink opens in new window

A.S.L.R. FABRICATION SERVICES LTD.

Company number 02697898

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Feb 2023 SH06 Cancellation of shares. Statement of capital on 25 January 2023
  • GBP 0.48
09 Feb 2023 SH06 Cancellation of shares. Statement of capital on 25 January 2023
  • GBP 0.48
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 0.68
21 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 0.68
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
16 Aug 2021 SH10 Particulars of variation of rights attached to shares
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 SH08 Change of share class name or designation
30 Jun 2021 PSC04 Change of details for Mrs Suzanne Elizabeth Shenton as a person with significant control on 29 June 2021
30 Jun 2021 CH01 Director's details changed for Suzanne Shenton on 29 June 2021
30 Jun 2021 PSC04 Change of details for Mr Christopher Shenton as a person with significant control on 29 June 2021
30 Jun 2021 CH01 Director's details changed for Christopher Shenton on 29 June 2021
08 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
01 Apr 2021 PSC01 Notification of Suzanne Elizabeth Shenton as a person with significant control on 16 December 2019
01 Apr 2021 PSC01 Notification of Andrea Jayne Meakin as a person with significant control on 16 December 2019