A.S.O. BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 39B FERNDALE ROAD LONDON N15 6UF ENGLAND

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MISS SERIFAT ABIMBOLA ONABOYE / 13/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERIFAT ABIMBOLA ONABOYE / 10/12/2018

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ABIMBOLA SERIFAT ONABOYE / 01/11/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERIFAT ABIMBOLA ONABOYE / 01/11/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERIFAT ABIMBOLA ONABOYE / 02/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FLAT 21, BIRCHWOOD APARTMENTS WOODBERRY GROVE LONDON N4 1FR ENGLAND

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIMBOLA SERIFAT ONABOYE / 18/04/2016

View Document

13/04/1613 April 2016 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