ASC (HENLEY) LIMITED

08137647
3 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AQ

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 19 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Aug 2023 officers Change of particulars for director (Mr James Peter Marsh) 2 Buy now
09 Aug 2023 accounts Annual Accounts 19 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 officers Change of particulars for director (Mr James Peter Marsh) 2 Buy now
14 Jul 2022 accounts Annual Accounts 15 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 officers Termination of appointment of director (Michelangelo Leto) 1 Buy now
01 Jun 2022 officers Appointment of director (Mr Daniel Colin Ward) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Michael John Gregory) 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Hugh Luke Blaney) 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Giles James Frost) 1 Buy now
01 Jun 2022 officers Appointment of director (Mr James Peter Marsh) 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 15 Buy now
20 Jul 2020 accounts Annual Accounts 15 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Hugh Luke Blaney) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 15 Buy now
05 Jul 2018 accounts Annual Accounts 15 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 officers Change of particulars for director (Mr Hugh Luke Blaney) 2 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Michelangelo Leto) 2 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Hugh Luke Blaney) 2 Buy now
01 Aug 2017 officers Change of particulars for secretary (Ms Amanda Elizabeth Woods) 1 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Michael John Gregory) 2 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Giles James Frost) 2 Buy now
31 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2017 accounts Annual Accounts 14 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Michael John Gregory) 2 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
17 May 2016 accounts Annual Accounts 13 Buy now
19 Feb 2016 mortgage Registration of a charge 27 Buy now
19 Feb 2016 mortgage Registration of a charge 11 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 accounts Annual Accounts 14 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 mortgage Registration of a charge 45 Buy now
15 Jan 2014 officers Appointment of director (Hugh Luke Blaney) 2 Buy now
14 Jan 2014 officers Termination of appointment of director (Paul Andrews) 1 Buy now
14 Jan 2014 officers Appointment of director (Michelangelo Leto) 2 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 incorporation Incorporation Company 36 Buy now