Advanced company searchLink opens in new window

ASAYSI LIMITED

Company number 11800813

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)
23 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Jun 2022 RP05 Registered office address changed to PO Box 4385, 11800813: Companies House Default Address, Cardiff, CF14 8LH on 23 June 2022
29 Apr 2022 AA Micro company accounts made up to 28 February 2021
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Micro company accounts made up to 29 February 2020
18 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Jun 2020 AD01 Registered office address changed from Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 3 June 2020
11 May 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Aug 2019 PSC04 Change of details for Mr Steven Hamilton as a person with significant control on 10 May 2019
14 Aug 2019 CH01 Director's details changed for Mr Leon Darryl Skinner on 10 April 2019
14 Aug 2019 CH01 Director's details changed for Mr James Anthony Mulley on 10 April 2019
13 Aug 2019 CH01 Director's details changed for Mr Steven Hamilton on 13 August 2019
13 Aug 2019 PSC04 Change of details for Mr Steven Hamilton as a person with significant control on 10 May 2019
13 Aug 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH on 13 August 2019
13 Aug 2019 PSC01 Notification of Leon Darryl Lyndon Skinner as a person with significant control on 10 April 2019
13 Aug 2019 PSC01 Notification of James Anthony Mulley as a person with significant control on 10 April 2019
13 Aug 2019 AP01 Appointment of Mr James Anthony Mulley as a director on 10 April 2019
13 Aug 2019 AP01 Appointment of Mr Leon Darryl Skinner as a director on 10 April 2019
13 Aug 2019 PSC04 Change of details for Mr Steven Hamilton as a person with significant control on 10 April 2019
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1