Advanced company searchLink opens in new window

ASITE SOLUTIONS LIMITED

Company number 04040122

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)
16 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
28 Feb 2020 AP03 Appointment of Mr Anthony Corey Pickworth as a secretary on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2020
28 Feb 2020 AP01 Appointment of Mr Anthony Corey Pickworth as a director on 6 February 2020
24 Jan 2020 AA Accounts for a small company made up to 30 June 2019
13 Jan 2020 TM01 Termination of appointment of Tony Patrick Ryan as a director on 2 January 2020
01 Oct 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
08 Nov 2018 AA Accounts for a small company made up to 30 June 2018
12 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
08 Jun 2018 AA Accounts for a small company made up to 30 June 2017
06 Jun 2018 AD01 Registered office address changed from G.02 Albert House Old Street London EC1V 9DD England to PO Box EC2A 4EG 1 Mark Square 1 Mark Square London EC2A 4EG on 6 June 2018
01 Oct 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
15 Mar 2017 AA Accounts for a small company made up to 30 June 2016
23 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Apr 2016 TM02 Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016
15 Apr 2016 AP03 Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016
14 Apr 2016 AD01 Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 14 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Nathan Roy Doughty on 1 April 2016
29 Mar 2016 AA Full accounts made up to 30 June 2015
19 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,160
19 Aug 2015 CH03 Secretary's details changed for Mr Giles Alexander Robert Thomas on 19 August 2015
22 Jun 2015 AP03 Appointment of Mr Giles Alexander Robert Thomas as a secretary on 14 November 2014
11 Jun 2015 TM02 Termination of appointment of Gordon Neville Ashworth as a secretary on 9 June 2015
22 Apr 2015 MR04 Satisfaction of charge 2 in full
24 Mar 2015 AA Full accounts made up to 30 June 2014