ASL1 LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Stuart Mark Rouse as a director on 2025-09-05

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/05/2527 May 2025 Change of details for Nexus Underwriting Management Limited as a person with significant control on 2022-02-22

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Colin William Thompson as a director on 2024-08-21

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF JAMES LAWRIE AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXUS UNDERWRITING MANAGEMENT LIMITED

View Document

14/05/1814 May 2018 CESSATION OF ROBERT PETER KELLY AS A PSC

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

26/02/1826 February 2018 ADOPT ARTICLES 09/02/2018

View Document

05/02/185 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 5000

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/182 February 2018 ARTICLES OF ASSOCIATION

View Document

24/01/1824 January 2018 ADOPT ARTICLES 17/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRIE / 01/12/2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 34 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 34 LIME STREET 34-36 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER KELLY / 05/04/2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 10 BARONSMEAD ROAD LONDON SW13 9RR

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 DIRECTOR APPOINTED MR JAMES LAWRIE

View Document

17/06/1617 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 5000

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/09/157 September 2015 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 4 MADDOX STREET LONDON W1S 1QP

View Document

07/09/157 September 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM, 25 NORTH ROW, LONDON, W1K 6DJ, ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM, 3RD FLOOR 4 MADDOX STREET, LONDON, W1S 1QP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED RISKPRO LIMITED CERTIFICATE ISSUED ON 19/07/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY BCS ALTERNATIVES LTD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED BCS ALTERNATIVES LTD

View Document

15/06/1115 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP

View Document

26/03/1126 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/06/1021 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 17/05/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 5TH FLOOR, 21 BRUTON STREET, LONDON, W1J 6QD

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 10 BARONSMEAD ROAD, LONDON, SW13 9RR

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 S80A AUTH TO ALLOT SEC 17/05/06

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED AURORA INSURANCE CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 14/11/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED RKP HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: SUITE C1 CITY CLOISTERS, 196 OLD STREET, LONDON, EC1V 9FR

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 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