Advanced company searchLink opens in new window

AASRCOMM LIMITED

Company number 07232175

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)
27 May 2019 AD01 Registered office address changed from 21 Pleckfarm Avenue Blackburn BB1 8PE England to 376-378 Manchester Road Oldham OL9 7PG on 27 May 2019
21 Feb 2019 PSC01 Notification of Mastan Shah as a person with significant control on 20 February 2019
11 Feb 2019 AD01 Registered office address changed from 12 Morden Court Parade London Road Morden Surrey SM4 5HJ to 21 Pleckfarm Avenue Blackburn BB1 8PE on 11 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 PSC07 Cessation of Ammar Abbas as a person with significant control on 5 February 2019
08 Feb 2019 TM01 Termination of appointment of Kashmalo Gul as a director on 5 February 2019
08 Feb 2019 AP01 Appointment of Mr Mastan Shah as a director on 5 February 2019
16 Jan 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
04 Dec 2017 AP01 Appointment of Mr Kashmalo Gul as a director on 11 July 2017
20 Oct 2017 TM01 Termination of appointment of Qammar Abbas as a director on 11 July 2017
25 Sep 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
22 Jun 2015 TM01 Termination of appointment of Sandra Bogucka as a director on 21 June 2015
22 Jun 2015 AP01 Appointment of Mr Qammar Abbas as a director on 22 June 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 AA01 Previous accounting period shortened from 30 April 2015 to 30 November 2014
06 Oct 2014 TM01 Termination of appointment of Arshad Mahmood as a director on 25 July 2014
06 Oct 2014 TM01 Termination of appointment of Gerhard Bayer as a director on 6 October 2014