Advanced company searchLink opens in new window

ASA UK & IRELAND LIMITED

Company number 03987754

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
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
  • GBP 7,000
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