Advanced company searchLink opens in new window

ASM DATACORE LIMITED

Company number 08109333

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)
31 Jan 2018 MR04 Satisfaction of charge 081093330002 in full
29 Sep 2017 MR01 Registration of charge 081093330003, created on 27 September 2017
19 Sep 2017 AP01 Appointment of Mrs Irene Ray as a director on 10 September 2017
05 Jul 2017 PSC01 Notification of Alistair Gavin Ray as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Feb 2017 MR01 Registration of charge 081093330002, created on 20 February 2017
22 Feb 2017 MR04 Satisfaction of charge 081093330001 in full
30 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
13 Mar 2015 MR01 Registration of charge 081093330001, created on 6 March 2015
15 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
12 Feb 2015 TM01 Termination of appointment of Christopher Michael Brewer as a director on 11 February 2015
07 Feb 2015 TM01 Termination of appointment of Irene Ray as a director on 6 February 2015
05 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jan 2015 AP01 Appointment of Mr Christopher Michael Brewer as a director on 23 January 2015
16 Jan 2015 TM01 Termination of appointment of Trevor Ray as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Alistair Gavin Ray as a director on 16 January 2015
16 Jan 2015 TM02 Termination of appointment of Trevor Ray as a secretary on 16 January 2015
14 Jan 2015 CERTNM Company name changed idsl LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
31 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
18 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013