ASR PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Lakshmi Shankar as a director on 2024-08-09

View Document

22/07/2422 July 2024 Appointment of Mr Lakshmi Shankar as a director on 2024-07-11

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

14/10/2314 October 2023 Cessation of Thiruvannamalai Venkatesan Lakshmi Kanthan as a person with significant control on 2023-10-13

View Document

14/10/2314 October 2023 Notification of Lakshmi Shankar as a person with significant control on 2018-10-29

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096050760001

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

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

19/12/1819 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 125A RIDGEWAY ROAD NORTH ISLEWORTH TW7 5LX ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRUVANNAMALAI VENKATESAN LAKSHMI KANTHAN

View Document

14/11/1814 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR KULDIP RIAT

View Document

13/11/1813 November 2018 CESSATION OF KULDIP KAUR RIAT AS A PSC

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR. THIRUVANNAMALAI VENKATESAN LAKSHMI KANTHAN

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 13 THE GREEN SOUTHALL UB2 4AH ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP KAUR RIAT

View Document

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM UNIT 17, THE ARCHES MERRICK ROAD SOUTHALL UB2 4AU UNITED KINGDOM

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

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

View Accounts

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUHANI GULATI

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS KULDIP RIAT

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ASHWIN RIAT

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS SUHANI GULATI

View Document

08/08/168 August 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096050760001

View Document

22/05/1522 May 2015 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