ASE CONSULTING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/09/2420 September 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/06/2427 June 2024

View Document

29/05/2429 May 2024

View Document

12/01/2412 January 2024 Registered office address changed from 2nd Floor Gracechurch Street London EC3V 0AS England to 2nd Floor 77 Gracechurch Street London EC3V 0AS on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 2nd Floor Gracechurch Street London EC3V 0AS on 2024-01-12

View Document

01/11/231 November 2023 Termination of appointment of Daniel Christopher Carter-Clout as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Daniel Christopher Carter-Clout as a director on 2023-10-31

View Document

22/08/2322 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Daniel Christopher Carter-Clout on 2021-02-26

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMSERV LIMITED

View Document

26/09/1826 September 2018 CESSATION OF APROSE LIMITED AS A PSC

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MR DANIEL CHRISTOPHER CARTER-CLOUT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER CARTER-CLOUT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ALEXANDER RALPH GOODY

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 73A CLIFTON STREET LYTHAM LANCASHIRE FY8 5ER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN POWELL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN O'CONNOR

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLUBB

View Document

07/09/187 September 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 07/09/2018

View Document

07/09/187 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 685.913

View Document

07/09/187 September 2018 SOLVENCY STATEMENT DATED 07/09/18

View Document

07/09/187 September 2018 STATEMENT BY DIRECTORS

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN O'CONNOR / 01/01/2012

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 22/03/12 STATEMENT OF CAPITAL GBP 1385.9

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE CLUBB / 01/01/2012

View Document

27/04/1227 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 1385.9

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN MCNEIL

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCNEIL

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/05/111 May 2011 DIRECTOR APPOINTED MR STEVEN RICHARD POWELL

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN O'CONNOR / 20/01/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/04/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ATKIN

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/08/2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/082 April 2008 GBP IC 1617/1435.616 19/03/08 GBP SR [email protected]=181.384

View Document

06/03/086 March 2008 ALTER ARTICLES 14/02/2008

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0728 December 2007 £ IC 1416/1397 10/12/07 £ SR [email protected]=19

View Document

28/12/0728 December 2007 £ IC 1566/1416 10/12/07 £ SR [email protected]=150

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 £ IC 1610/1567 27/03/07 £ SR [email protected]=43

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 £ IC 1760/1610 23/10/06 £ SR [email protected]=150

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 £ NC 1000/11000 21/12/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: LANGLEY GATE SWINDON ROAD, KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5SE

View Document

17/09/0117 September 2001 S-DIV 06/09/01

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 06/09/01

View Document

17/09/0117 September 2001 £ NC 100/1000 06/09/0

View Document

05/07/015 July 2001 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