ASITE SOLUTIONS LIMITED

04040122
7TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON ENGLAND W1J 5JA

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 33 Buy now
08 Mar 2024 incorporation Memorandum Articles 23 Buy now
05 Mar 2024 resolution Resolution 3 Buy now
09 Feb 2024 mortgage Registration of a charge 55 Buy now
09 Feb 2024 mortgage Registration of a charge 32 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 33 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 mortgage Registration of a charge 13 Buy now
08 Jun 2022 officers Appointment of secretary (Mr Sandip Gadhia) 2 Buy now
08 Jun 2022 officers Termination of appointment of secretary (Anthony Corey Pickworth) 1 Buy now
06 Jun 2022 officers Termination of appointment of director (Anthony Corey Pickworth) 1 Buy now
06 Apr 2022 accounts Annual Accounts 14 Buy now
10 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
21 Jul 2021 insolvency Solvency Statement dated 12/05/21 1 Buy now
21 Jul 2021 resolution Resolution 1 Buy now
15 Jun 2021 resolution Resolution 1 Buy now
27 Apr 2021 accounts Annual Accounts 13 Buy now
10 Mar 2021 officers Appointment of director (Mrs Nicole Ann Martin) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Robert Tchenguiz) 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Appointment of secretary (Mr Anthony Corey Pickworth) 2 Buy now
28 Feb 2020 officers Termination of appointment of secretary (Nathan Roy Doughty) 1 Buy now
28 Feb 2020 officers Appointment of director (Mr Anthony Corey Pickworth) 2 Buy now
24 Jan 2020 accounts Annual Accounts 18 Buy now
13 Jan 2020 officers Termination of appointment of director (Tony Patrick Ryan) 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 14 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 15 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2017 accounts Annual Accounts 8 Buy now
23 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2016 officers Termination of appointment of secretary (Giles Alexander Robert Thomas) 1 Buy now
15 Apr 2016 officers Appointment of secretary (Mr Nathan Roy Doughty) 2 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Change of particulars for director (Mr Nathan Roy Doughty) 2 Buy now
29 Mar 2016 accounts Annual Accounts 18 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
19 Aug 2015 officers Change of particulars for secretary (Mr Giles Alexander Robert Thomas) 1 Buy now
22 Jun 2015 officers Appointment of secretary (Mr Giles Alexander Robert Thomas) 2 Buy now
11 Jun 2015 officers Termination of appointment of secretary (Gordon Neville Ashworth) 1 Buy now
22 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2015 accounts Annual Accounts 17 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
14 Oct 2013 accounts Annual Accounts 17 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 accounts Annual Accounts 17 Buy now
05 Aug 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 17 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Tony Patrick Ryan) 2 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Nathan Roy Doughty) 2 Buy now
05 Jan 2011 accounts Annual Accounts 17 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Change of particulars for director (Devendra Gera) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Tony Patrick Ryan) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Nathan Roy Doughty) 2 Buy now
21 Apr 2010 accounts Annual Accounts 16 Buy now
22 Oct 2009 auditors Auditors Resignation Limited Company 2 Buy now
19 Aug 2009 auditors Notice of res removing auditor 1 Buy now
10 Aug 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
20 May 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
30 Oct 2008 accounts Annual Accounts 16 Buy now
14 Aug 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
01 Nov 2007 officers Secretary resigned 1 Buy now
31 Oct 2007 officers New secretary appointed 4 Buy now
28 Oct 2007 accounts Annual Accounts 16 Buy now
31 Jul 2007 annual-return Return made up to 20/07/07; no change of members 7 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
22 Nov 2006 officers Director's particulars changed 1 Buy now
05 Oct 2006 officers Secretary's particulars changed 1 Buy now
23 Aug 2006 annual-return Return made up to 20/07/06; full list of members 8 Buy now
05 Jul 2006 accounts Annual Accounts 17 Buy now
04 Jul 2006 officers Director's particulars changed 1 Buy now
13 Jun 2006 officers Secretary's particulars changed 1 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: unit 1 f zetland house 5-25 scrutton street london EC2A 4HJ 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA 1 Buy now
16 Nov 2005 officers Director's particulars changed 1 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2005 annual-return Return made up to 20/07/05; full list of members 12 Buy now
04 Aug 2005 accounts Annual Accounts 16 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
25 Feb 2005 resolution Resolution 1 Buy now
25 Feb 2005 capital £ nc 5835/14500 15/12/04 1 Buy now
10 Feb 2005 miscellaneous Miscellaneous 1 Buy now
31 Oct 2004 officers Director resigned 1 Buy now
31 Oct 2004 officers Director resigned 1 Buy now
26 Jul 2004 annual-return Return made up to 20/07/04; full list of members 15 Buy now
08 Jul 2004 officers Director's particulars changed 1 Buy now
08 Jul 2004 officers Director's particulars changed 1 Buy now