Advanced company searchLink opens in new window

ASL INFORMATION SERVICES LIMITED

Company number 02690562

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)
17 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 30 July 2024
18 Aug 2023 AD01 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 18 August 2023
18 Aug 2023 LIQ01 Declaration of solvency
18 Aug 2023 600 Appointment of a voluntary liquidator
18 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-31
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
08 Feb 2023 SH08 Change of share class name or designation
06 Feb 2023 SH19 Statement of capital on 6 February 2023
  • GBP 1
06 Feb 2023 SH20 Statement by Directors
06 Feb 2023 CAP-SS Solvency Statement dated 18/01/23
06 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The dividend of £7304 is hereby declared and satisfied 02/02/2023
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2022 TM01 Termination of appointment of Davinder Singh Ahluwalia as a director on 19 December 2022
20 Dec 2022 AP01 Appointment of Ms Maria Greene as a director on 19 December 2022
16 Aug 2022 PSC05 Change of details for Sopra Steria Holdings Limited as a person with significant control on 6 April 2016
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr Giles Maxwell Brooks-Usher as a director on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Peter Atherton Cashmore as a director on 15 March 2021
15 Mar 2021 TM02 Termination of appointment of Peter Atherton Cashmore as a secretary on 15 March 2021
21 Jul 2020 AP01 Appointment of Mr Davinder Singh Ahluwalia as a director on 14 July 2020
21 Jul 2020 TM01 Termination of appointment of John Joseph Moran as a director on 14 July 2020