A S M C ENGINEERS LIMITED - History of Changes


DateDescription
2023-04-07 delete address 67 BONNER DRIVE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B76 1DY
2023-04-07 insert address INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM 67 BONNER DRIVE SUTTON COLDFIELD WEST MIDLANDS B76 1DY ENGLAND
2022-11-10 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-11-10 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-23 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 67 BONNER DRIVE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 1DJ
2016-09-07 insert address 67 BONNER DRIVE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B76 1DY
2016-09-07 update registered_address
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 67 BONNER DRIVE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 1DJ
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-13 update statutory_documents 11/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-02 update statutory_documents 11/05/15 FULL LIST
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REID / 01/11/2014
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 67 BONNER DRIVE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS ENGLAND B76 1DJ
2014-06-07 insert address 67 BONNER DRIVE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 1DJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-22 update statutory_documents 11/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-07-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-26 delete address 17 OAK MEADOW WAY PYPE HAYES BIRMINGHAM UNITED KINGDOM B24 0RZ
2013-06-26 insert address 67 BONNER DRIVE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS ENGLAND B76 1DJ
2013-06-26 update registered_address
2013-06-25 update statutory_documents 11/05/13 FULL LIST
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 17 OAK MEADOW WAY PYPE HAYES BIRMINGHAM B24 0RZ UNITED KINGDOM
2012-06-21 update statutory_documents 11/05/12 FULL LIST
2012-06-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 11/05/11 FULL LIST
2010-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION