ASA TECHSERVICES LTD

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 44 Pearl House 10 Merrivale Mews Milton Keynes MK9 2FP England to 28 Vellan Avenue Fishermead Milton Keynes MK6 2SW on 2024-01-30

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Registered office address changed from 44 Pearl House 10 Merrivale Mews Milton Keynes MK9 2FP England to 3 Blatherwick Court Shenley Church End Milton Keynes MK5 6ED on 2021-07-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 10 MANHATTAN HOUSE 401 WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2BQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY ABIRAMI KANNAN

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ABIRAMI KANNAN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVAGNANASELVAN SUBBURAYAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIRAMI KANNAN

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS ABIRAMI KANNAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM FLAT 44 PEARL HOUSE 10 MERRIVALE MEWS MILTON KEYNES BUCKINGHAMSHIRE MK9 2FP

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAGNANASELVAN SUBBURAYAN / 10/01/2017

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIRAMI KANNAN / 10/01/2017

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIRAMI KANNAN / 01/04/2014

View Document

07/07/157 July 2015 SECRETARY APPOINTED MRS ABIRAMI KANNAN

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 29/06/13 FULL LIST AMEND

View Document

23/07/1323 July 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 10 MANHATTAN HOUSE, 401 WITAN GATE, MILTON KEYNES, MK9 2BQ, UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAGNANASELVAN SUBBURAYAN / 18/02/2013

View Document

29/06/1229 June 2012 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