A&S PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-04-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

25/10/2225 October 2022 Previous accounting period extended from 2021-10-30 to 2022-04-30

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ACHUTHAN LEELARATNAM / 16/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

05/12/195 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR ACHUTHAN LEELARATNAM / 06/02/2019

View Document

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

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SONAIRTON OSORIO ALMEIDA

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR ACHUTHAN LEELARATNAM

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHUTHAN LEELARATNAM

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF THARSINI ACHUTHAN AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR THARSINI ACHUTHAN

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 322 BRIGSTOCK ROAD THORNTON HEATH CR7 7JF UNITED KINGDOM

View Document

13/10/1713 October 2017 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