ASYMMETRIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
23/08/2423 August 2024 | Micro company accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Change of details for Mrs Helen Elizabeth Boyd as a person with significant control on 2016-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-30 with updates |
27/02/2427 February 2024 | Director's details changed for Mrs Helen Elizabeth Boyd on 2024-01-24 |
27/02/2427 February 2024 | Change of details for Mrs Helen Elizabeth Boyd as a person with significant control on 2016-06-30 |
27/02/2427 February 2024 | Notification of Martin Boyd as a person with significant control on 2016-04-06 |
27/02/2427 February 2024 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to The Summit Woodwater Park Pynes Hill Exeter EX2 5WS on 2024-02-27 |
27/02/2427 February 2024 | Secretary's details changed for Mrs Helen Elizabeth Boyd on 2024-01-24 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYD |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
17/05/1217 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
21/09/1021 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOYD / 01/10/2009 |
01/09/091 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/02/095 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/02/087 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
07/02/067 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
19/07/0419 July 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
28/02/0428 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AS |
03/04/033 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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