ASC CONSULTING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Removal of liquidator by court order

View Document

29/07/2529 July 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Declaration of solvency

View Document

13/05/2513 May 2025 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-05-13

View Document

13/05/2513 May 2025 Resolutions

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Cessation of Jeremy Lewis Evans as a person with significant control on 2024-03-19

View Document

25/06/2425 June 2024 Cessation of Edo Alexander Keuning as a person with significant control on 2024-03-19

View Document

25/06/2425 June 2024 Notification of Accenture Plc as a person with significant control on 2024-03-19

View Document

25/06/2425 June 2024 Cessation of Michiel Arian Jacob Keijzer as a person with significant control on 2024-03-19

View Document

08/04/248 April 2024 Registered office address changed from 23 Court Road Lee-on-the-Solent PO13 9JN England to 30 Fenchurch Street London EC3M 3BD on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Derek Boyd Simpson as a director on 2024-03-19

View Document

08/04/248 April 2024 Termination of appointment of Michiel Arian Jacob Keijzer as a director on 2024-03-19

View Document

08/04/248 April 2024 Appointment of Gareth John Newton as a director on 2024-03-19

View Document

08/04/248 April 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-03-19

View Document

08/04/248 April 2024 Termination of appointment of Alison Frances Hatcher as a director on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-03-17

View Document

06/05/226 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/08/216 August 2021 Appointment of Mrs Alison Frances Hatcher as a director on 2021-08-06

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDO ALEXANDER KEUNING

View Document

21/05/2121 May 2021 CESSATION OF GAVIN CHRISTIAN WATT AS A PSC

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHIEL ARIAN JACOB KEIJZER

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEWIS EVANS

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR GAVIN WATT

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM BANCOURT SCHOOL LANE STEDHAM MIDHURST GU29 0NZ ENGLAND

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR MICHIEL ARIAN JACOB KEIJZER

View Document

11/04/2111 April 2021 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WATT

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHRISTIAN WATT / 01/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN CHRISTIAN WATT / 01/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

21/08/1721 August 2017 CESSATION OF JASMINE WATT AS A PSC

View Document

14/06/1714 June 2017 RETURN OF PURCHASE OF OWN SHARES 17/04/17 TREASURY CAPITAL GBP 39

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 30 PERRY WAY LIGHTWATER SURREY GU18 5LB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHRISTIAN WATT / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 7, HENDERSON AVENUE GUILDFORD SURREY GU2 9LP

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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