ASSOCIATED SOLUTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
05/01/235 January 2023 | Application to strike the company off the register |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-05 with updates |
09/11/229 November 2022 | Memorandum and Articles of Association |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Change of share class name or designation |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with updates |
01/06/211 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN BERRY / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ALAN BERRY / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE BERRY / 11/10/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2016 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | 05/10/15 STATEMENT OF CAPITAL GBP 100 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALAN BERRY |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BERRY |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN BERRY / 22/12/2015 |
05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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