ASL BSE LIMITED

Register to unlock more data on OkredoRegister

ASL BSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05045144

Incorporation date

16/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1 - 6, The Old Station Higham, Bury St. Edmunds, Suffolk IP28 6NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon03/04/2025
Certificate of change of name
dot icon03/04/2025
Termination of appointment of Mark David Randall as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of John Andrew Roger Whitefield as a director on 2025-04-03
dot icon31/01/2025
Satisfaction of charge 050451440002 in full
dot icon31/01/2025
Satisfaction of charge 050451440003 in full
dot icon31/01/2025
Satisfaction of charge 050451440004 in full
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/02/2024
Director's details changed for Ms Cathryn Brooker on 2022-05-14
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Cessation of Aran Energy Holdings Limited as a person with significant control on 2023-03-31
dot icon14/06/2023
Notification of Mark David Randall as a person with significant control on 2023-03-31
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon18/05/2022
All of the property or undertaking has been released from charge 050451440002
dot icon18/05/2022
All of the property or undertaking has been released from charge 050451440003
dot icon18/05/2022
All of the property or undertaking has been released from charge 050451440004
dot icon10/02/2022
Registration of charge 050451440004, created on 2022-02-07
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon12/03/2021
Registration of charge 050451440003, created on 2021-03-05
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon20/08/2020
Termination of appointment of Inger Marthine Morris as a secretary on 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/12/2019
Termination of appointment of Kaz Aran Morris as a director on 2019-11-29
dot icon06/12/2019
Notification of Aran Energy Holdings Limited as a person with significant control on 2019-11-29
dot icon06/12/2019
Cessation of Kaz Aran Morris as a person with significant control on 2019-11-29
dot icon06/12/2019
Cessation of Kaz Aran Morris as a person with significant control on 2019-11-29
dot icon02/12/2019
Registration of charge 050451440002, created on 2019-11-29
dot icon12/11/2019
Appointment of Ms Cathryn Brooker as a director on 2019-11-07
dot icon26/09/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon18/07/2018
Notification of Kaz Aran Morris as a person with significant control on 2018-04-18
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon18/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/04/2018
Termination of appointment of Simon Carl Lansdown as a director on 2018-04-18
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon01/11/2016
Appointment of Mr Mark David Randall as a director on 2016-10-27
dot icon01/11/2016
Director's details changed for Mr Kaz Aran Morris on 2016-10-27
dot icon01/11/2016
Director's details changed for Mr Simon Carl Lansdown on 2016-10-27
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/08/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Appointment of Mr John Andrew Roger Whitefield as a director on 2016-06-23
dot icon25/05/2016
Termination of appointment of Inger Marthine Morris as a secretary on 2010-10-01
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon19/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon23/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/02/2013
Register inspection address has been changed from C/O Aran Services Ltd Units 1 - 6 the Old Station Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL England
dot icon20/08/2012
Accounts for a small company made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Termination of appointment of Ian Bowers as a director
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon18/02/2011
Registered office address changed from Units 1-6 the Old Station Higham Bury St Edmunds Suffolk IP26 6NL on 2011-02-18
dot icon06/10/2010
Appointment of Mrs Inger Marthine Morris as a secretary
dot icon05/10/2010
Appointment of Mrs Inger Marthine Morris as a secretary
dot icon05/10/2010
Termination of appointment of Kaz Morris as a secretary
dot icon05/10/2010
Director's details changed for Mr Ian Stuart Bowers on 2010-09-24
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Director's details changed for Kaz Aran Morris on 2010-02-16
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Simon Carl Lansdown on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Ian Stuart Bowers on 2010-01-15
dot icon16/02/2010
Director's details changed for Ian Stuart Bowers on 2010-01-15
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Director's change of particulars / simon lansdown / 01/02/2009
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from units 3-6 the old station higham bury st edmunds suffolk IP26 6NL
dot icon23/02/2009
Director's change of particulars / simon lansdown / 01/02/2009
dot icon17/06/2008
Director appointed ian stuart bowers
dot icon20/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon09/07/2007
Registered office changed on 09/07/07 from: gate house office depden bury st edmunds suffolk IP29 4BZ
dot icon29/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 16/02/07; full list of members
dot icon22/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 16/02/06; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Ad 30/09/04--------- £ si 69@1
dot icon02/03/2005
Return made up to 16/02/05; full list of members
dot icon02/03/2005
Ad 01/10/04--------- £ si 30@1=30 £ ic 1/31
dot icon16/02/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon26/11/2004
New director appointed
dot icon16/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
146.78K
-
0.00
133.90K
-
2022
3
-
-
0.00
10.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowers, Ian Stuart
Director
02/06/2008 - 12/05/2011
10
Lansdown, Simon Carl
Director
17/11/2004 - 18/04/2018
10
Morris, Kaz Aran
Director
16/02/2004 - 29/11/2019
17
Randall, Mark David
Director
27/10/2016 - 03/04/2025
20
Whitefield, John Andrew Roger
Director
23/06/2016 - 03/04/2025
8

Persons with Significant Control

4
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 ASL BSE LIMITED

ASL BSE LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at Units 1 - 6, The Old Station Higham, Bury St. Edmunds, Suffolk IP28 6NE. 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 ASL BSE LIMITED?

toggle

ASL BSE LIMITED is currently Active. It was registered on 16/02/2004 .

Where is ASL BSE LIMITED located?

toggle

ASL BSE LIMITED is registered at Units 1 - 6, The Old Station Higham, Bury St. Edmunds, Suffolk IP28 6NE.

What does ASL BSE LIMITED do?

toggle

ASL BSE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASL BSE LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-03-31.