AS SERVICE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 New | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 New | Micro company accounts made up to 2024-03-31 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Director's details changed for Ms Alison Smith on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Change of details for Ms Alison Smith as a person with significant control on 2023-03-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Registered office address changed from C/O Djr Accountants Limited 18 Soho Square London W1D 3QL England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-01-27 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Termination of appointment of Alexander Gianquitto as a secretary on 2021-11-16 |
16/11/2116 November 2021 | Registered office address changed from 14 Southbrook Terrace Bradford West Yorkshire BD7 1AD to 18 C/O Djr Accountants Limited 18 Soho Square London W1D 3QL on 2021-11-16 |
16/11/2116 November 2021 | Registered office address changed from 18 C/O Djr Accountants Limited 18 Soho Square London W1D 3QL England to C/O Djr Accountants Limited 18 Soho Square London W1D 3QL on 2021-11-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/05/154 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GIANQUITTO / 18/02/2014 |
24/01/1424 January 2014 | COMPANY NAME CHANGED AG SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/01/14 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 17 LAUREL CLOSE ECKINGTON SHEFFIELD S21 4JD UNITED KINGDOM |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1216 June 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR APPOINTED MS ALISON GIANQUITTO |
25/01/1225 January 2012 | SECRETARY APPOINTED MR ALEXANDER GIANQUITTO |
27/12/1127 December 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company