ASC PROCESS SYSTEMS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Paul Nicholas Parsons as a director on 2025-04-25

View Document

25/04/2525 April 2025 Accounts for a small company made up to 2024-12-31

View Document

14/04/2514 April 2025 Appointment of Dr Lukas Kripal as a director on 2025-04-11

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/07/212 July 2021 Director's details changed for David Christopher Mason on 2021-06-01

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS PARSONS / 05/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASC PROCESS SYSTEMS INC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MASON / 04/07/2011

View Document

11/07/1111 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS PARSONS / 04/07/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BUSH

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 44-46 PARKSTONE ROAD POOLE DORSET BH15 2PG UNITED KINGDOM

View Document

21/06/1021 June 2010 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