ASIMPSON SOLUTIONS LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN SIMPSON / 26/01/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS KAREN MARIE SIMPSON / 26/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMPSON / 26/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM, TOSH COTTAGE SRATHIVIE, ST. ANDREWS, FIFE, KY16 8LT, SCOTLAND

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM, SAN JULIAN SCHOOLHILL, CUPAR, KY15 5NJ, UNITED KINGDOM

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN SIMPSON / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMPSON / 26/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KAREN MARIE SIMPSON / 26/01/2021

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN SIMPSON / 24/04/2017

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARIE SIMPSON

View Document

09/05/179 May 2017 SECRETARY APPOINTED MRS KAREN MARIE SIMPSON

View Document

26/04/1726 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information