Advanced company searchLink opens in new window

ASC FINANCIAL SOLUTIONS LIMITED

Company number 06527411

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)
11 Feb 2016 AD01 Registered office address changed from The Old Dairy 9 Beachampton Business Park Nash Road Beachampton MK19 6EA to 19 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 11 February 2016
13 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
11 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jul 2014 MR01 Registration of charge 065274110002, created on 25 July 2014
17 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Adrian Cook.
  • ANNOTATION Clarification Second filed AP01 for Adrian Cook.
01 Jul 2014 MR01 Registration of charge 065274110001
10 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
11 Feb 2014 AAMD Amended accounts made up to 30 April 2013
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AP01 Appointment of Adrian Stephen Cook as a director on 10 June 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 17/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 17/07/2014.
27 Jun 2013 TM01 Termination of appointment of Adrian Cook as a director
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellelling of shares 04/03/2013
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
05 Jun 2013 SH19 Statement of capital on 5 June 2013
  • GBP 200
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 300
05 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2013 CAP-SS Solvency statement dated 04/03/13
01 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2013 SH06 Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 300
02 Apr 2013 TM01 Termination of appointment of William Biggar as a director
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Jul 2012 CH01 Director's details changed for William Biggar on 13 July 2012
25 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 300.00
25 May 2012 AP01 Appointment of William Biggard as a director