Advanced company searchLink opens in new window

ASA PROPERTY SERVICES LIMITED

Company number 09538839

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)
05 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 7 December 2024
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
08 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2022 AD01 Registered office address changed from Unit 3a 26-32 Voltaire Road London SW4 6DH England to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 17 December 2022
17 Dec 2022 LIQ02 Statement of affairs
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Isaac Minh Hung as a director on 5 February 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
09 Feb 2016 AP01 Appointment of Mr Isaac Minh Hung as a director on 5 February 2016
13 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-13
  • GBP 1