ASUN SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from 1-a Dorset Road London E7 8PR United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-25

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2023-02-21 with updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2022-03-31

View Document

07/10/247 October 2024 Appointment of Mr Muhammad Saqib as a director on 2024-09-22

View Document

07/10/247 October 2024 Termination of appointment of Muhammad Umair as a director on 2024-09-22

View Document

07/10/247 October 2024 Cessation of Muhammad Umair as a person with significant control on 2024-09-22

View Document

07/10/247 October 2024 Notification of Muhammad Saqib as a person with significant control on 2024-09-22

View Document

03/10/243 October 2024 Notification of Muhammad Umair as a person with significant control on 2024-09-22

View Document

03/10/243 October 2024 Cessation of Amjad Iqbal Pir Bibi as a person with significant control on 2024-09-22

View Document

03/10/243 October 2024 Termination of appointment of Amjad Iqbal Pir Bibi as a director on 2024-09-22

View Document

03/10/243 October 2024 Appointment of Mr Muhammad Umair as a director on 2024-09-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

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

View Document

04/05/224 May 2022 Registered office address changed from 158 Strone Road London E7 8ES England to 1-a Dorset Road London E7 8PR on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr. Amjad Iqbal Pir Bibi as a director on 2022-01-04

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR BALLAL ZAFFAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR BALLAL HUSSAIN ZAFFAR

View Document

01/09/181 September 2018 COMPANY NAME CHANGED ASUN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZAFFAR HUSSAIN ZAFFAR / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MUZAFFAR HUSSAIN ZAFFAR / 16/04/2018

View Document

03/04/183 April 2018 Registered office address changed from , 341 Basement High Street North, London, E12 6PQ, England to 1-a Dorset Road London E7 8PR on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 341 BASEMENT HIGH STREET NORTH LONDON E12 6PQ ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZAFFAR HUSSAIN ZAFFAR / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZAFFAR HUSSAIN ZAFFAR / 12/03/2018

View Document

06/03/186 March 2018 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