ASAN MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Graham Sharples as a director on 2025-08-04

View Document

15/08/2515 August 2025 NewTermination of appointment of Philip Walter Davis as a director on 2025-08-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MR IFTIKAR KARIM

View Document

15/05/1715 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1715 May 2017 ADOPT ARTICLES 04/05/2017

View Document

06/04/176 April 2017 ARTICLES OF ASSOCIATION

View Document

06/04/176 April 2017 ALTER ARTICLES 29/03/2017

View Document

06/04/176 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

12/10/1612 October 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

09/03/169 March 2016 DIRECTOR APPOINTED MR PHILIP WALTER DAVIS

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL PADDOCK

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA RICHARDS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS PRISCILLA ANNETTE RICHARDS

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/01/143 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWAIN

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE WORKSPACE ALL SAINTS ROAD WOLVERHAMPTON WV2 1EL ENGLAND

View Document

22/12/1122 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ALL SAINTS ACTION NETWORK THE COMMUNITY CENTRE ALL SAINTS ROAD WOLVERHAMPTON WEST MIDLANDS WV2 1EL

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PADDOCK / 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARRY GOUGH / 30/12/2009

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR HARMESH MAL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR NEIL PADDOCK

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED ALL SAINTS MANAGEMENT SERVICES L TD. CERTIFICATE ISSUED ON 18/11/03

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/08/038 August 2003 COMPANY NAME CHANGED THE BIG GARAGE LIMITED CERTIFICATE ISSUED ON 08/08/03

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information