ASCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
| 13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Application to strike the company off the register |
| 27/02/2327 February 2023 | Resolutions |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
| 30/03/2230 March 2022 | Notification of Homeideas4U Ltd as a person with significant control on 2022-03-29 |
| 29/03/2229 March 2022 | Appointment of Mr Mohsin Majeed as a director on 2022-03-29 |
| 29/03/2229 March 2022 | Termination of appointment of Ahmad Said as a secretary on 2022-03-29 |
| 29/03/2229 March 2022 | Termination of appointment of Ahmad Said as a director on 2022-03-29 |
| 29/03/2229 March 2022 | Cessation of Ahmed Said as a person with significant control on 2022-03-29 |
| 29/03/2229 March 2022 | Current accounting period shortened from 2022-05-31 to 2022-03-31 |
| 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 |
| 29/03/2229 March 2022 | Appointment of Mr Sajid Majeed as a director on 2022-03-29 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/11/1914 November 2019 | CESSATION OF PARVASE MAJEED AS A PSC |
| 14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PARVASE MAJEED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 100 - 110 GROUND FLOOR TORRISDALE STREET GLASGOW G42 8PH |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/02/1712 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 14/06/1614 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/07/1510 July 2015 | 31/05/15 TOTAL EXEMPTION FULL |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 03/03/153 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 08/06/148 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/01/1423 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 110 GROUND FLOOR TORRISDALE STREET CROSSHILL GLASGOW LANARKSHIRE G42 8PH SCOTLAND |
| 24/06/1324 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARVASE SAJID MAJEED / 11/05/2012 |
| 07/08/127 August 2012 | DIRECTOR APPOINTED MR PARVASE SAJID MAJEED |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 82 FLAT2/2 BARRLAND STREET POLLOKSHIELDS GLASGOW LANARKSHIRE G41 1AJ SCOTLAND |
| 11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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