- Company Overview for ASN SERVICES LIMITED (10625546)
- Filing history for ASN SERVICES LIMITED (10625546)
- People for ASN SERVICES LIMITED (10625546)
- More for ASN SERVICES LIMITED (10625546)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
26 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
27 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG England to Send Business Center 2F, Ground Floor 3 Tannery House, Tannery Lane Woking Surrey GU23 7EF on 24 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
19 Dec 2019 | AD01 | Registered office address changed from 6 High Street Albion House Woking GU21 6BG England to Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG on 19 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Oakbank Wych Hill Lane Woking GU22 0AL England to 6 High Street Albion House Woking GU21 6BG on 16 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Sudhakar Kunchi on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Sudhakar Kunchi as a person with significant control on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG England to Oakbank Wych Hill Lane Woking GU22 0AL on 10 December 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG England to Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT England to Woking One High Street Unit 6, Albion House Woking Surrey GU21 6BG on 2 September 2019 | |
15 Jun 2019 | AD01 | Registered office address changed from Wellington Way Wellington Way Weybridge KT13 0TT England to Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT on 15 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
08 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Sudhakar Kunchi on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Sudhakar Kunchi as a person with significant control on 17 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 8 Fullerton Close Byfleet West Byfleet Surrey KT14 7SY England to Wellington Way Wellington Way Weybridge KT13 0TT on 17 September 2018 |