ASE GROUP LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Chady Salameh as a director on 2024-10-17

View Document

22/04/2422 April 2024 Termination of appointment of Stephane Manos as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Chady Salameh as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Michael Assi as a director on 2024-04-22

View Document

15/04/2415 April 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

20/11/2320 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

08/12/228 December 2022 Appointment of Mr Jeffrey Stanislas Swann Messud as a director on 2022-12-08

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square Birmingham West Midlands B4 6AA England to 20-22 Wenlock Road London N1 7GU on 2022-05-18

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

10/08/2110 August 2021 Registration of charge 024472240005, created on 2021-07-30

View Document

05/08/215 August 2021 Registration of charge 024472240004, created on 2021-07-30

View Document

22/06/2122 June 2021 Termination of appointment of Robert Anthony Jones as a director on 2021-04-30

View Document

21/06/2121 June 2021 Termination of appointment of Michael Andrew Jones as a director on 2021-04-30

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/149 October 2014 ADOPT ARTICLES 25/09/2014

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1022 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JONES / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY JONES / 01/10/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/091 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED ASE LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

28/05/0928 May 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM STANLEY HOUSE ACORN BUSINESS PARK HEATON LANE STOCKPORT CHESHIRE SK4 1AS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BROOKS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED AUTOMOTIVE SERVICES EUROPE LIMIT ED CERTIFICATE ISSUED ON 17/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 AGREE IN COMP & MR GKB 04/08/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 � IC 10000/9000 24/03/06 � SR 1000@1=1000

View Document

09/05/069 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/069 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: G OFFICE CHANGED 13/09/04 ANDREW HOUSE ACORN BUSINESS PARK, HEATON LANE STOCKPORT CHESHIRE SK4 1AS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 SUTTON HOUSE ACORN BUSINESS CENTRE HEATON LANE STOCKPORT,CHESHIRE SK4 1AS

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/07/9729 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/02/9315 February 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 15/02/93

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED TREVOR JONES COMPUTER SERVICES L IMITED CERTIFICATE ISSUED ON 16/02/93

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 ADOPT MEM AND ARTS 24/01/92

View Document

11/02/9211 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/01/92

View Document

28/01/9228 January 1992 S386 DISP APP AUDS 20/11/91

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: G OFFICE CHANGED 11/06/90 PRUDENTIAL BUILDINGS 61 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1DH

View Document

09/02/909 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

28/11/8928 November 1989 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