ASIS 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
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Appointment of Mr Mark Simon Skinner as a director on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mr Keith Lilley on 2025-04-28

View Document

29/04/2529 April 2025 Registered office address changed from University of Warwick Wellesbourne Campus Wellesbourne Warwick Warwickshire CV35 9EF England to University of Warwick Wellesbourne Warwick CV35 9EF on 2025-04-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MS KAREN BEVERLEY PARROTT

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN PARROTT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUCAS

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIVERSITY OF WARWICK ENTERPRISE PARK, WARWICK HRI WELLESBOURNE WARWICK CV35 9EF

View Document

26/10/1826 October 2018 CESSATION OF STEPHEN PAUL LUCAS AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HULCOOP

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 25/03/13 STATEMENT OF CAPITAL GBP 444

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 670

View Document

25/04/1325 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1324 April 2013 SECOND FILING WITH MUD 22/10/12 FOR FORM AR01

View Document

10/04/1310 April 2013 ADOPT ARTICLES 25/03/2013

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 DIRECTOR APPOINTED MR STEPHEN PAUL LUCAS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS KAREN BEVERLEY PARROTT

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LILLEY / 17/06/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR KEITH LILLEY

View Document

19/01/1119 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 930

View Document

07/01/117 January 2011 ADOPT ARTICLES 23/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HULLOP / 04/01/2011

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM, UNIVERSITY OF WARWICK ENTERPRISE PARK, WARWICK HRI, WELLSBOURNE, WARWICKSHIRE, CV35 9EF, ENGLAND

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, SUITE 4, CORNERSTONE HOUSE, STAFFORD PARK 13, TELFORD, SHROPSHIRE, TF3 3AZ, UNITED KINGDOM

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED ACCORD SUPPORT & INSTALLATION SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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