ASI SOLUTIONS LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-16 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Officers. Officer name: James Cunningham Christie. Appointment date: 2021-09-27. 2022-11-17 View Report
Confirmation statement. Statement with updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-08-12 View Report
Officers. Termination date: 2020-10-30. Officer name: Andrew Nicholas Ingram. 2020-11-02 View Report
Accounts. Accounts type small. 2020-10-30 View Report
Mortgage. Charge number: 4. 2020-10-29 View Report
Confirmation statement. Statement with updates. 2020-08-28 View Report
Accounts. Accounts type small. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Capital. Capital allotment shares. 2019-05-24 View Report
Officers. Officer name: Paul Antony Bryan Acock. Termination date: 2019-03-22. 2019-03-22 View Report
Officers. Appointment date: 2019-01-07. Officer name: Howard Lloyd Robinson. 2019-01-18 View Report
Officers. Officer name: Philip Windover Fellowes-Prynne. Termination date: 2018-08-31. 2018-09-04 View Report
Accounts. Accounts type small. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2018-08-21 View Report
Accounts. Accounts type small. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-08-30 View Report
Accounts. Accounts type small. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Capital. Capital allotment shares. 2016-05-26 View Report
Capital. Capital allotment shares. 2016-03-14 View Report
Officers. Termination date: 2016-02-29. Officer name: Jeremy Michael Tonge. 2016-03-08 View Report
Resolution. Description: Resolutions. 2016-01-21 View Report
Accounts. Accounts type small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Officers. Change date: 2015-05-20. Officer name: Aldbury Secretaries Limited. 2015-05-20 View Report
Address. Old address: Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP. New address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY. Change date: 2015-04-29. 2015-04-29 View Report
Capital. Capital allotment shares. 2014-12-01 View Report
Accounts. Accounts type group. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Capital. Capital allotment shares. 2014-08-22 View Report
Capital. Capital allotment shares. 2014-08-21 View Report
Officers. Officer name: Mr Philip Windover Fellowes-Prynne. 2014-06-16 View Report
Capital. Capital allotment shares. 2014-04-17 View Report
Officers. Officer name: Laurie Geldenhuys. 2014-02-03 View Report
Officers. Officer name: Andrew Nicholas Ingram. 2014-01-02 View Report
Mortgage. Charge number: 3. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Officer name: Laurie James Geldenhuys. 2013-07-04 View Report
Accounts. Accounts type group. 2013-06-18 View Report
Resolution. Description: Resolutions. 2013-06-05 View Report
Change of name. Certificate re registration public limited company to private. 2013-06-05 View Report
Incorporation. Re registration memorandum articles. 2013-06-05 View Report
Change of name. Reregistration public to private company. 2013-06-05 View Report
Capital. Capital allotment shares. 2013-05-16 View Report
Resolution. Description: Resolutions. 2013-05-14 View Report