Advanced company searchLink opens in new window

AS INTERNATIONAL CORPORATION LTD

Company number 01251950

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)
09 Oct 2017 PSC04 Change of details for Mr Graham Andrew Stewart as a person with significant control on 1 October 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-07
25 Jun 2016 CONNOT Change of name notice
27 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 25,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 SH08 Change of share class name or designation
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
09 Dec 2013 CH01 Director's details changed for Graham Andrew Stewart on 7 October 2013
09 Dec 2013 CH03 Secretary's details changed for Graham Andrew Stewart on 7 October 2013
09 Dec 2013 CH01 Director's details changed for Mr Kenneth Alexander Stewart on 7 October 2013
05 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
12 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Sep 2013 AD01 Registered office address changed from C/O Melville Morris Acct 3Rd Floor Trident House 31-33 Dale Street Liverpool L2 2HF England on 18 September 2013
31 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from , C/O Melville Morris Acct 2Nd Floor, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom on 27 April 2011
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4