Advanced company searchLink opens in new window

ASG INTEGRATED SYSTEMS LTD

Company number 11596910

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
13 Oct 2023 PSC04 Change of details for Dale Jason Robertson as a person with significant control on 31 March 2023
13 Oct 2023 PSC07 Cessation of Stephen John Taylor as a person with significant control on 28 February 2022
27 Jul 2023 PSC07 Cessation of Ben Michael Carter as a person with significant control on 31 March 2023
27 Jul 2023 TM01 Termination of appointment of Ben Michael Carter as a director on 31 March 2023
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with updates
12 Dec 2022 SH08 Change of share class name or designation
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
03 Jul 2019 AD01 Registered office address changed from 2C Larch Street Southport PR8 6DP England to 39a Old Park Lane Southport PR9 7BQ on 3 July 2019
29 Oct 2018 AD01 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to 2C Larch Street Southport PR8 6DP on 29 October 2018
04 Oct 2018 TM01 Termination of appointment of Stephen John Taylor as a director on 1 October 2018
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 3