About

Registered Number: 02387326
Date of Incorporation: 22/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Aslotel House,, Pebble Close,, Pebble Coombe,, Tadworth,Surrey., KT20 7PA

 

Established in 1989, Aslotel (2000) Ltd are based in Pebble Coombe, in Tadworth,Surrey., it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Smith, Elaine Julia, Dexter, Nicola Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Nicola Helen 01 January 1992 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elaine Julia 22 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 28 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 22 November 2018
AP03 - Appointment of secretary 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 16 September 2015
AUD - Auditor's letter of resignation 27 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 22 May 2003
RESOLUTIONS - N/A 05 March 2003
MEM/ARTS - N/A 05 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 20 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 September 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 17 August 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
288 - N/A 06 July 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 22 September 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
AA - Annual Accounts 30 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
363b - Annual Return 18 September 1991
395 - Particulars of a mortgage or charge 09 July 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
287 - Change in situation or address of Registered Office 02 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
MEM/ARTS - N/A 06 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
CERTNM - Change of name certificate 25 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1989
RESOLUTIONS - N/A 24 August 1989
NEWINC - New incorporation documents 22 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.