About

Registered Number: 05274952
Date of Incorporation: 01/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

Having been setup in 2004, Asyst Group Ltd are based in Reigate in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 2 directors listed as Davidson, Alexandra, Delaney, Robert for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alexandra 13 December 2004 31 January 2009 1
DELANEY, Robert 13 December 2004 25 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363s - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
287 - Change in situation or address of Registered Office 11 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
123 - Notice of increase in nominal capital 08 August 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
RESOLUTIONS - N/A 26 January 2005
225 - Change of Accounting Reference Date 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.