ASQUARE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Satisfaction of charge 4 in full

View Document

01/06/231 June 2023 Satisfaction of charge 3 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Secretary's details changed for Mrs Ying Wang on 2022-11-05

View Document

07/11/227 November 2022 Director's details changed for Mr Nitin Bhasin on 2022-11-05

View Document

07/11/227 November 2022 Registered office address changed from 285 North Street Bedminster Bristol BS3 1JP England to 39 Marksbury Road Bristol BS3 5JU on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Manjul Bhasin on 2022-11-05

View Document

07/11/227 November 2022 Change of details for Mr Nitin Bhasin as a person with significant control on 2022-11-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/08/218 August 2021 Director's details changed for Mr Manjul Bhasin on 2021-03-01

View Document

08/08/218 August 2021 Appointment of Mrs Ying Wang as a secretary on 2021-03-01

View Document

08/08/218 August 2021 Director's details changed for Mr Nitin Bhasin on 2021-03-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITIN BHASIN

View Document

02/07/192 July 2019 CESSATION OF MANJUL BHASIN AS A PSC

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR NITIN BHASIN / 25/06/2019

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR PUNEET BHASIN

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR MANJUL BHASIN / 01/06/2019

View Document

15/06/1915 June 2019 REGISTERED OFFICE CHANGED ON 15/06/2019 FROM 51 LIMA COURT BATH ROAD READING RG1 6NF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJUL BHASIN

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/09/1623 September 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY YING WANG

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY YING WANG

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

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

View Accounts

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 34 WILLIAM STREET CAMBORNE CORNWALL TR14 8JQ

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MRS YING WANG

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJUL BHASIN / 30/06/2014

View Document

20/09/1420 September 2014 SECRETARY APPOINTED MRS YING WANG

View Document

20/09/1420 September 2014 APPOINTMENT TERMINATED, SECRETARY POOJA SHARMA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 22 BENYON COURT, BATH ROAD READING RG1 6HR UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR NITIN BHASIN

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1222 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

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

View Accounts

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PUNEET BHASIN

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR NITIN BHASIN

View Document

06/07/116 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR NITIN BHASIN

View Document

08/06/118 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

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

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJUL BHASIN / 21/04/2009

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS POOJA SHARMA LOGGED FORM

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / POOJA SHARMA / 21/04/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJUL BHASIN / 21/04/2009

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 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