Advanced company searchLink opens in new window

ASI REALISATIONS 2020 LIMITED

Company number 01761908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2014 CH03 Secretary's details changed for Lynne Lesley Storry on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from Unit 16a Blackpole Trade Estate East Blackpole Road Worcesters Worcestershire WR3 8SG to Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG on 4 December 2014
03 Sep 2014 CH01 Director's details changed for Mr Paul Richard Andrews on 20 August 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
30 Jun 2014 AD01 Registered office address changed from Unit 16a Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG on 30 June 2014
30 Jun 2014 CH03 Secretary's details changed for Lynne Lesley Storry on 30 June 2014
05 Jun 2014 AA Full accounts made up to 30 September 2013
14 Oct 2013 AP01 Appointment of Mr Don Mucci as a director
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Jun 2013 AA Full accounts made up to 30 September 2012
07 May 2013 MR04 Satisfaction of charge 9 in full
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 30 September 2011
13 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 30 September 2010
12 Nov 2010 MISC Re section 519
04 Aug 2010 AR01 Annual return made up to 30 June 2009 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Graham Storry on 14 April 2010
14 Apr 2010 AP03 Appointment of Lynne Lesley Storry as a secretary
13 Apr 2010 TM02 Termination of appointment of Graham Storry as a secretary
22 Feb 2010 AA Accounts for a medium company made up to 30 September 2009
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
31 Jul 2009 MISC Section 519
13 Apr 2009 287 Registered office changed on 13/04/2009 from danefield house 5A chelford road somerford congleton cheshire CW12 4QD