A&S SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

A&S SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06797373

Incorporation date

21/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Hogarth Close, London E16 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon29/04/2026
Unaudited abridged accounts made up to 2025-07-30
dot icon27/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-30
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon23/09/2024
Amended total exemption full accounts made up to 2023-07-30
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-30
dot icon21/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Registered office address changed from 4 Turnoak Avenue Woking GU22 0AJ England to 15 Hogarth Close London E16 3SR on 2023-01-10
dot icon21/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon05/11/2021
Cessation of Ayrie Yuseinova as a person with significant control on 2021-10-01
dot icon04/11/2021
Termination of appointment of Sevilyay Sali as a director on 2021-10-25
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon07/10/2020
Notification of Ayrie Yuseinova as a person with significant control on 2020-02-01
dot icon07/10/2020
Cessation of Sevilyay Sali as a person with significant control on 2020-02-01
dot icon07/10/2020
Change of details for Mr Aysun Yuseinov Aliev as a person with significant control on 2020-02-01
dot icon26/06/2020
Current accounting period extended from 2020-01-30 to 2020-07-30
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-01-30
dot icon24/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon06/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon31/10/2018
Registered office address changed from 29 Aviemore Gardens West Hunsbury Northampton NN4 9XJ England to 4 Turnoak Avenue Woking GU22 0AJ on 2018-10-31
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Appointment of Mrs Sevilyay Sali as a director on 2015-02-01
dot icon17/02/2016
Director's details changed for Mr Aysun Aliev on 2015-12-21
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/01/2016
Registered office address changed from 5 Casterbridge Court Hardingstone Northampton NN4 6FD to 29 Aviemore Gardens West Hunsbury Northampton NN4 9XJ on 2016-01-04
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Aysun Aliev on 2011-01-10
dot icon12/01/2011
Registered office address changed from Top Flat 7 Adelaide Terrace Barrack Road Northampton NN2 6AH on 2011-01-12
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Director's details changed for Mr Aysun Aliev on 2009-10-20
dot icon12/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon21/01/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
235.16K
-
0.00
-
-
2022
2
222.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aliev, Aysun Yuseinov
Director
21/01/2009 - Present
1
Sali, Sevilyay
Director
01/02/2015 - 25/10/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&S SYSTEMS LIMITED

A&S SYSTEMS LIMITED is an(a) Active company incorporated on 21/01/2009 with the registered office located at 15 Hogarth Close, London E16 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&S SYSTEMS LIMITED?

toggle

A&S SYSTEMS LIMITED is currently Active. It was registered on 21/01/2009 .

Where is A&S SYSTEMS LIMITED located?

toggle

A&S SYSTEMS LIMITED is registered at 15 Hogarth Close, London E16 3SR.

What does A&S SYSTEMS LIMITED do?

toggle

A&S SYSTEMS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for A&S SYSTEMS LIMITED?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2025-07-30.