About

Registered Number: 03535558
Date of Incorporation: 26/03/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW

 

Asmech Systems Ltd was setup in 1998, it has a status of "Active". There is one director listed as Wyld, Lynette for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLD, Lynette 01 October 2005 13 March 2009 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
MR01 - N/A 10 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 May 2019
AAMD - Amended Accounts 08 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 May 2017
MR01 - N/A 15 May 2017
CH01 - Change of particulars for director 13 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 June 2015
AAMD - Amended Accounts 30 December 2014
CH01 - Change of particulars for director 24 September 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 June 2014
MR01 - N/A 24 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AAMD - Amended Accounts 01 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
RESOLUTIONS - N/A 30 August 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
353 - Register of members 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 16 May 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
169 - Return by a company purchasing its own shares 25 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 24 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 24 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 September 1999
88(2)P - N/A 21 September 1999
RESOLUTIONS - N/A 06 September 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
CERTNM - Change of name certificate 08 April 1998
CERTNM - Change of name certificate 08 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

Mortgage debenture 27 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.