- Company Overview for ASA UK & IRELAND LIMITED (03987754)
- Filing history for ASA UK & IRELAND LIMITED (03987754)
- People for ASA UK & IRELAND LIMITED (03987754)
- Charges for ASA UK & IRELAND LIMITED (03987754)
- More for ASA UK & IRELAND LIMITED (03987754)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
22 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
16 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
28 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
17 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
04 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
03 Jun 2019 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 June 2019 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
11 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Nicholas Arthur Charles Smith as a director on 12 September 2017 | |
27 Jun 2017 | PSC02 | Notification of Asa San Marino S.P.A as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Christopher John Crabtree as a director on 6 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Michele Amati as a director on 6 November 2015 |