ASITE 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
29/04/2529 April 2025 Satisfaction of charge 040401220006 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 040401220005 in full

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

09/02/249 February 2024 Registration of charge 040401220006, created on 2024-02-07

View Document

09/02/249 February 2024 Registration of charge 040401220005, created on 2024-02-07

View Document

26/01/2426 January 2024 Satisfaction of charge 3 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 040401220004 in full

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of capital on 2021-07-21

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM G.02 ALBERT HOUSE OLD STREET LONDON EC1V 9DD ENGLAND

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR NATHAN ROY DOUGHTY

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY GILES THOMAS

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT E2 3RD FLOOR ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROY DOUGHTY / 01/04/2016

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GILES ALEXANDER ROBERT THOMAS / 19/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR GILES ALEXANDER ROBERT THOMAS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY GORDON ASHWORTH

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/09/133 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/08/125 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROY DOUGHTY / 01/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PATRICK RYAN / 01/07/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROY DOUGHTY / 19/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PATRICK RYAN / 19/07/2010

View Document

02/09/102 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA GERA / 19/07/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/08/0919 August 2009 NOTICE OF RES REMOVING AUDITOR

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: UNIT 1 F ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: LECONFIELD HOUSE CURZON STREET MAYFAIR LONDON W1J 5JA

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

25/02/0525 February 2005 £ NC 5835/14500 15/12/04

View Document

10/02/0510 February 2005 MINUTES OF MEETING

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 1ST FLOOR MAPLE HOUSE 149 TOTTENHAM CRT ROAD LONDON W1T 7NF

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 16/05/01

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED ASITE LIMITED CERTIFICATE ISSUED ON 14/01/02

View Document

12/01/0212 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0113 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0113 December 2001 £ NC 1000/5835 16/05/0

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED PROJECT VASCO LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 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