Advanced company searchLink opens in new window

ASURION SOLUTO EUROPE LIMITED

Company number 10163748

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)
24 Sep 2024 AA Accounts for a small company made up to 31 December 2023
This document is being processed and will be available in 10 days.
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
17 May 2024 CH01 Director's details changed for John Anderson Storey on 14 November 2023
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
29 Jun 2023 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
22 May 2023 CH01 Director's details changed for John Anderson Storey on 26 October 2022
22 May 2023 CH01 Director's details changed for Mr John Kendall Knoch on 2 June 2022
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Gavin Miller as a director on 2 June 2022
10 Jun 2022 AP01 Appointment of Mr John Kendall Knoch as a director on 2 June 2022
09 Jun 2022 TM01 Termination of appointment of Roger Anthony Detter as a director on 2 June 2022
05 May 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
12 Mar 2021 TM01 Termination of appointment of Charles Stanley Stewart Jr. as a director on 8 October 2020
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 CH01 Director's details changed for Roger Anthony Detter on 1 December 2017
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Charles Stanley Stewart Jr. on 17 June 2018
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from Chiswick Place 272 Gunnersbury Avenue Chiswick London W4 5QB England to Vantage London Great West Road Brentford TW8 9AG on 1 April 2019