Sigma Asl Logistics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Sigma Asl Logistics Limited
Last balance sheet date 2023-06-30 Trade Debtors £152,470 +0.11% Employees £0 -100.00% Total assets £194,639 +10.45%
AUTOMOTIVE SUPPLY LIMITED
Company type Private Limited Company , Active Company Number 02899500 Record last updated Saturday, April 6, 2024 9:46:12 AM UTC Official Address C/o d p c Vernon Road Stoke On Trent Staffordshire St42qy Hartshill And Basford There are 128 companies registered at this street
Postal Code ST42QY Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Registry Apr 4, 2024 Resignation of one Director (a man) Registry Apr 4, 2024 Appointment of a man as Director Registry Dec 7, 2023 Resignation of 2 people: one Director (a woman) Registry Jul 13, 2021 Appointment of a woman as Director Financials Jan 9, 2018 Annual accounts Registry Mar 3, 2017 Confirmation statement made , with updates Financials Feb 6, 2017 Annual accounts Registry Dec 23, 2016 Resignation of one Director Registry Dec 22, 2016 Resignation of one Chief Financial Officer and one Director (a man) Registry May 9, 2016 Resignation of one Secretary Registry May 7, 2016 Resignation of one Director Registry May 7, 2016 Resignation of one Director 7948887... Registry May 7, 2016 Resignation of one Director Registry May 7, 2016 Resignation of one Director 7948887... Registry May 7, 2016 Resignation of one Director Registry May 7, 2016 Resignation of one Director 7948887... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 31, 2016 Resignation of 6 people: one It And Business Support Director and one Director (a woman) Registry Mar 4, 2016 Annual return Financials Feb 15, 2016 Annual accounts Registry Feb 26, 2015 Annual return Financials Jan 5, 2015 Annual accounts Registry Dec 11, 2014 Resignation of one Director Registry Nov 6, 2014 Resignation of a woman Registry Oct 7, 2014 Change of particulars for director Registry Sep 25, 2014 Change of accounting reference date Registry Jun 26, 2014 Appointment of a person as Director Registry Jun 1, 2014 Appointment of a man as Director and Chief Financial Officer Registry Mar 5, 2014 Annual return Financials Sep 24, 2013 Annual accounts Registry Sep 19, 2013 Resignation of one Director Registry Jun 30, 2013 Resignation of one Director (a man) Registry Feb 20, 2013 Annual return Financials Jul 12, 2012 Annual accounts Registry Apr 17, 2012 Appointment of a person as Director Registry Apr 2, 2012 Appointment of a man as Director and It And Business Support Director Registry Feb 23, 2012 Annual return Financials Aug 5, 2011 Annual accounts Registry Mar 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 1, 2011 Annual return Registry Mar 1, 2011 Change of particulars for director Registry Feb 28, 2011 Change of particulars for director 2655691... Registry Feb 28, 2011 Change of particulars for director Registry Feb 28, 2011 Change of particulars for director 2655691... Registry Feb 28, 2011 Change of particulars for secretary Registry Feb 28, 2011 Change of particulars for director Registry Feb 28, 2011 Change of particulars for director 2655691... Registry Nov 12, 2010 Mortgage Financials Sep 21, 2010 Annual accounts Registry Jun 10, 2010 Appointment of a person as Director Registry Jun 10, 2010 Appointment of a person as Director 2604541... Registry May 15, 2010 Two appointments: a woman and a man,: a woman and a man Registry Feb 24, 2010 Annual return Financials Aug 11, 2009 Annual accounts Registry Jul 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 13, 2009 Annual return Registry Dec 23, 2008 Particulars of a mortgage or charge Financials Oct 7, 2008 Annual accounts Registry Mar 27, 2008 Annual return Registry Nov 13, 2007 Particulars of a mortgage or charge Registry Nov 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 11, 2007 Annual accounts Registry Mar 24, 2007 Resignation of a person Registry Mar 13, 2007 Annual return Registry Mar 2, 2007 Resignation of one Director (a man) Financials Oct 30, 2006 Annual accounts Registry Mar 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2006 Annual return Registry Feb 28, 2006 Notice of change of directors or secretaries or in their particulars Financials Oct 31, 2005 Annual accounts Registry Jun 15, 2005 Appointment of a person Registry Jun 15, 2005 Appointment of a person 1909944... Registry Jun 15, 2005 Appointment of a person Registry Jun 15, 2005 Appointment of a person 1844760... Registry Jun 15, 2005 Appointment of a person Registry Jun 1, 2005 Five appointments: 5 men Registry Apr 21, 2005 Annual return Registry Apr 15, 2005 Notice of change of directors or secretaries or in their particulars Registry Mar 30, 2005 Notice of change of directors or secretaries or in their particulars 1753285... Registry Jan 15, 2005 Particulars of a mortgage or charge Financials Oct 12, 2004 Annual accounts Registry Apr 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 4, 2004 Annual return Financials Oct 1, 2003 Annual accounts Registry Jul 17, 2003 Particulars of a mortgage or charge Registry Mar 11, 2003 Annual return Financials Sep 8, 2002 Annual accounts Registry Mar 1, 2002 Annual return Registry Dec 5, 2001 Particulars of a mortgage or charge Financials Oct 24, 2001 Annual accounts Registry Oct 1, 2001 Change in situation or address of registered office Financials May 24, 2001 Annual accounts Registry Mar 13, 2001 Annual return Registry Oct 9, 2000 Accounts Registry Jul 27, 2000 Company name change Registry Jul 26, 2000 Change of name certificate Registry Mar 7, 2000 Annual return Financials Dec 23, 1999 Annual accounts Financials Apr 1, 1999 Annual accounts 1788110... Registry Mar 3, 1999 Annual return