ASM CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 44 the Spinney Chesham HP5 3HY England to 42 the Spinney Chesham HP5 3HY on 2024-04-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Registered office address changed from 137 Bedfont Lane Feltham TW14 9NH England to 44 the Spinney Chesham HP5 3HY on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Ashok Madishetti on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Ashok Madishetti as a person with significant control on 2022-11-07

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/07/2111 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR ASHOK MADISHETTI / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR ASHOK MADISHETTI / 25/01/2019

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MADISHETTI / 11/09/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 29 HAMLYN HOUSE FELTHAM TW13 4GA ENGLAND

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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