ASYNONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/185 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART CLARKE / 26/06/2015

View Document

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

View Accounts

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 03/06/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HORNE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HORNE

View Document

22/06/1222 June 2012 PREVEXT FROM 31/01/2012 TO 31/05/2012

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HORNE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART CLARKE / 23/02/2010

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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