ASC HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

07/02/257 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Director's details changed for Mr Ignazio Coraci on 2024-06-18

View Document

02/07/242 July 2024 Change of details for Mr Ignazio Coraci as a person with significant control on 2024-06-18

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from 582 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN to 15 Bury Walk London SW3 6QD on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Ignazio Coraci as a person with significant control on 2024-05-16

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/03/2327 March 2023 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-15

View Document

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

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Full accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083706650001

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNAZIO CORACI / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MAURIZO BENI

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2018

View Document

12/11/1912 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2019

View Document

04/11/194 November 2019 01/01/18 STATEMENT OF CAPITAL GBP 650100

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO CORACI / 20/06/2016

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO CORACI / 22/01/2013

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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