ASSET RECYCLE SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL MURRAY

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED GSIW LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR STEVEN PAUL MURRAY

View Document

18/06/2018 June 2020 CESSATION OF GRAEME JOHN STEWART AS A PSC

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 2

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART

View Document

06/02/206 February 2020 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