ASCE LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Resolutions

View Document

22/12/2222 December 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Notification of Homeideas4U Ltd as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Mohsin Majeed as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Ahmad Said as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Ahmad Said as a director on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Ahmed Said as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

29/03/2229 March 2022 Registered office address changed from B3 Woodville Park Ind Estate Mafeking Street. Govan Glasgow G51 2UZ Scotland to 490 Victoria Road Glasgow Lanarkshire G42 8YJ on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Sajid Majeed as a director on 2022-03-29

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 CESSATION OF PARVASE MAJEED AS A PSC

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR PARVASE MAJEED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 100 - 110 GROUND FLOOR TORRISDALE STREET GLASGOW G42 8PH

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/02/1712 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/07/1510 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

08/06/148 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 110 GROUND FLOOR TORRISDALE STREET CROSSHILL GLASGOW LANARKSHIRE G42 8PH SCOTLAND

View Document

24/06/1324 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVASE SAJID MAJEED / 11/05/2012

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR PARVASE SAJID MAJEED

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 82 FLAT2/2 BARRLAND STREET POLLOKSHIELDS GLASGOW LANARKSHIRE G41 1AJ SCOTLAND

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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