Advanced company searchLink opens in new window

ASC UK TECHNOLOGIES LIMITED

Company number 05284523

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)
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr James Robert King as a director
03 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
03 Feb 2014 AD03 Register(s) moved to registered inspection location
03 Feb 2014 AD02 Register inspection address has been changed
31 Jan 2014 CH01 Director's details changed for Mr Anton Klaus Schafer on 20 December 2013
31 Jan 2014 CH04 Secretary's details changed for Romanangel Limited on 1 October 2012
01 Jul 2013 AD01 Registered office address changed from , Unit 6 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW on 1 July 2013
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Patrick Coleman as a director
12 Nov 2012 TM01 Termination of appointment of Gunter Muller as a director
26 Sep 2012 CH01 Director's details changed for Dr Frank Schaffrath on 1 September 2012
18 Sep 2012 AP01 Appointment of Dr Frank Schaffrath as a director
18 Sep 2012 CH01 Director's details changed for Patrick Charles Coleman on 1 September 2012
17 Sep 2012 CH04 Secretary's details changed for Romanangel Limited on 1 September 2012
17 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased and shares issued 10/05/2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 50,000
17 May 2012 AP01 Appointment of Patrick Charles Coleman as a director
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4