ASAYSI LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM UNIT 1, 643 SUTTON ROAD WALSALL WEST MIDLANDS WS9 0QH ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN HAMILTON / 10/05/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLEY / 10/04/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON DARRYL SKINNER / 10/04/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON DARRYL LYNDON SKINNER

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY MULLEY

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAMILTON / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JAMES ANTHONY MULLEY

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR LEON DARRYL SKINNER

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN HAMILTON / 10/04/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN HAMILTON / 10/05/2019

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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