Advanced company searchLink opens in new window

ASUK REALISATIONS LIMITED

Company number 04333682

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)
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 125
28 Mar 2014 AA Accounts for a small company made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 125
05 Jun 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 AA Accounts for a small company made up to 30 June 2010
21 Mar 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
22 Jun 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
05 Nov 2009 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
09 Feb 2009 363a Return made up to 04/12/08; full list of members
18 Dec 2008 288b Appointment terminate, director and secretary jacqueline marion anne reader logged form
18 Dec 2008 288a Director appointed david paul dutch
18 Dec 2008 288a Director appointed paul david cooper
17 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2008 287 Registered office changed on 17/12/2008 from 39 sackville road hove east sussex BN3 3WD
17 Dec 2008 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
17 Dec 2008 288b Appointment terminated director steve smith
17 Dec 2008 288b Appointment terminated director arthur reader
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3