ASOURCE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/09/239 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/04/2224 April 2022 Termination of appointment of Paula Medcalf as a director on 2022-04-11

View Document

24/04/2224 April 2022 Termination of appointment of Bryan David Foss as a director on 2022-04-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Termination of appointment of Christopher Mark Wood as a director on 2021-11-22

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAVID FOSS / 05/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2018

View Document

11/03/1811 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

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

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFF SEARLE

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER WOOD

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS VAN DONGEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 18 WESTDOWN ROAD LONDON SE6 4RL

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA SUTCLIFF / 01/08/2014

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/12/138 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF MICHAEL HUDSON SEARLE / 08/11/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/12/122 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR CHARLES GRANT THOMSON

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR STEVEN MARK SANDERSON

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MS PAULA SUTCLIFF

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR GEOFF MICHAEL HUDSON SEARLE

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR TERRY HOOK

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR WILHELMUS MARTINUS ANTONIUS VAN DONGEN

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR BRYAN DAVID FOSS

View Document

12/05/1212 May 2012 SECRETARY APPOINTED MR STEVEN MARK SANDERSON

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, SECRETARY WILHELMUS VAN DONGEN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWIE

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR PAUL MASSEY

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER DOWIE / 25/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 16 RASTELL AVENUE LONDON SW2 4XP

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILHELMUS MARTINUS ANTONIUS VAN DONGEN / 02/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER DOWIE / 02/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 119 TUPWOOD LANE CATERHAM SURREY CR3 6DF

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED INTERDEBT COLLECT LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 167 PURLEY OAKS ROAD SANDERSTEAD SOUTH CROYDON CR2 0NZ

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED BEAVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/04/957 April 1995 COMPANY NAME CHANGED BEAVER PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

22/12/9422 December 1994 ADOPT MEM AND ARTS 01/12/94

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LP

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 £ NC 1000/100000 27/05

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 270588

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED PRIMETREND LIMITED CERTIFICATE ISSUED ON 20/06/88

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/88

View Document

23/05/8823 May 1988 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