ASG DATA SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GARNETT / 11/05/2013

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
THE MEADOWS OFF SHREWBRIDGE ROAD
NANTWICH
CHESHIRE
CW5 5TA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS EMMA LOUISE GARNETT

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART GARNETT / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GARNETT / 20/08/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 101 MILLS WAY LEIGHTON CREWE CHESHIRE CW1 4TF

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STUART GARNETT / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA HASSALL / 11/07/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GARNETT / 29/02/2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 99 MILLS WAY COPPENHALL CREWE CW1 4TF

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 01/10/03 TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 01/10/02

View Document

19/02/0219 February 2002 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