ASI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Appointment of Craig Alan Marshall as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Director's details changed for Edgar James Swaab on 2024-03-19

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

21/04/2321 April 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

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 13783444.01

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY BRYAN ACOCK

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED HOWARD LLOYD ROBINSON

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 11786325.40

View Document

14/03/1614 March 2016 15/01/16 STATEMENT OF CAPITAL GBP 11286325.38

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY TONGE

View Document

21/01/1621 January 2016 ADOPT ARTICLES 21/12/2015

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 20/05/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

01/12/141 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 10785325.4

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 10542835.1

View Document

21/08/1421 August 2014 13/06/14 STATEMENT OF CAPITAL GBP 10417835.1

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PHILIP WINDOVER FELLOWES-PRYNNE

View Document

17/04/1417 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 10266965

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR LAURIE GELDENHUYS

View Document

02/01/142 January 2014 DIRECTOR APPOINTED ANDREW NICHOLAS INGRAM

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED LAURIE JAMES GELDENHUYS

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/135 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/06/135 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/135 June 2013 REREG PLC TO PRI; RES02 PASS DATE:05/06/2013

View Document

16/05/1316 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 10016965

View Document

14/05/1314 May 2013 NC INC ALREADY ADJUSTED 24/07/2009

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE SIMPSON

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED EDGAR JAMES SWAAB

View Document

09/07/129 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR SWAAB

View Document

30/04/1230 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 9066965

View Document

01/03/121 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 8816965

View Document

12/01/1212 January 2012 24/11/11 STATEMENT OF CAPITAL GBP 8566965

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 24/05/11 STATEMENT OF CAPITAL GBP 8312465

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 8306810.2

View Document

24/03/1124 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 8300857.8

View Document

03/03/113 March 2011 12/01/11 STATEMENT OF CAPITAL GBP 8181810.2

View Document

01/02/111 February 2011 DIRECTOR APPOINTED EDGAR JAMES SWAAB

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED PAUL ANTONY BRYAN ACOCK

View Document

16/12/1016 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 8062762.6

View Document

19/10/1019 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 7695764.6

View Document

13/09/1013 September 2010 02/06/10 STATEMENT OF CAPITAL GBP 7636240.8

View Document

06/09/106 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL CALDWELL

View Document

15/07/1015 July 2010 08/04/10 STATEMENT OF CAPITAL GBP 6526802.30

View Document

15/07/1015 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 6526802.30

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

11/03/1011 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 6526802.30

View Document

11/03/1011 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 6526802.30

View Document

26/11/0926 November 2009 10/10/09 STATEMENT OF CAPITAL GBP 6526802.30

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL TONGE / 23/11/2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED CHARLES ARCHIBALD ROBERTSON

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED BARRIE STEPHEN SIMPSON

View Document

15/10/0815 October 2008 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 S-DIV 02/07/07

View Document

04/11/074 November 2007 £ NC 7500000/10000000 02/

View Document

04/11/074 November 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0324 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 APPLICATION COMMENCE BUSINESS

View Document

10/11/0310 November 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 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