AS-SOFT SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Return of final meeting in a members' voluntary winding up

View Document

23/01/2123 January 2021 05/01/21 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 PREVSHO FROM 31/08/2021 TO 05/01/2021

View Document

05/01/215 January 2021 Annual accounts for year ending 05 Jan 2021

View Accounts

15/10/2015 October 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PARUL PARUL / 16/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNEET SACHDEVA / 16/08/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PARUL PARUL / 16/08/2006

View Document

17/11/0917 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 20, JUNIPER COURT GROVE ROAD HOUNSLOW TW3 3TJ

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 ADOPT MEM AND ARTS 17/07/2008

View Document

15/12/0815 December 2008 NC INC ALREADY ADJUSTED 17/07/08

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PARUL SACHDEVA / 01/09/2006

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PUNEET SACHDEVA / 01/09/2006

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 16 QUEENS ROAD HAYES MIDDLESEX UB3 2RY

View Document

16/08/0616 August 2006 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