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)
14 Nov 2009 AD02 Register inspection address has been changed
22 Oct 2009 AA03 Resignation of an auditor
19 Aug 2009 391 Notice of res removing auditor
22 May 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
22 May 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 May 2009 MAR Re-registration of Memorandum and Articles
22 May 2009 53 Application for reregistration from PLC to private
04 May 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
04 May 2009 122 Conso\s-div
04 May 2009 122 Conso\s-div
14 Jan 2009 288b Appointment terminated director peter rogers
07 Jan 2009 288b Appointment terminated director colin goodall
07 Jan 2009 363a Return made up to 28/09/08; bulk list available separately
30 Dec 2008 288c Director's change of particulars tony patrick ryan logged form
30 Dec 2008 288c Director's change of particulars nathan roy doughty logged form
30 Dec 2008 288c Director and secretary's change of particulars gordon neville ashworth logged form
13 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
06 Oct 2008 MEM/ARTS Memorandum and Articles of Association
06 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2008 288b Appointment terminated director mathew riley
01 Nov 2007 288b Secretary resigned
31 Oct 2007 288a New secretary appointed
09 Oct 2007 363s Return made up to 28/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
02 Jul 2007 288c Director's particulars changed
25 Jun 2007 AA Group of companies' accounts made up to 31 December 2006