Advanced company searchLink opens in new window

ASITE LIMITED

Company number 02004015

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)
21 Jul 2021 SH20 Statement by Directors
21 Jul 2021 SH19 Statement of capital on 21 July 2021
  • GBP 521,323.43
21 Jul 2021 CAP-SS Solvency Statement dated 21/05/21
21 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2021 SH08 Change of share class name or designation
09 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jul 2021 SH10 Particulars of variation of rights attached to shares
15 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2021 PSC02 Notification of Victor and Violet Limited as a person with significant control on 17 February 2021
27 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 18,897,771.11
03 Mar 2021 SH10 Particulars of variation of rights attached to shares
03 Mar 2021 SH08 Change of share class name or designation
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 18,893,758.24
27 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with updates
27 Jan 2021 PSC07 Cessation of B and C Plaza Limited as a person with significant control on 21 August 2018
16 Oct 2020 CH01 Director's details changed for Ms Nicole Ann Martin on 19 September 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 18,849,551.13
12 Jun 2020 TM01 Termination of appointment of Walter Kenneth Goldsmith as a director on 11 June 2020
28 Feb 2020 AP01 Appointment of Mr Anthony Corey Pickworth as a director on 6 February 2020