ASIG (U.K.) LIMITED
Status | ACTIVE |
Company No. | 02228324 |
Category | Private Limited Company |
Incorporated | 09 Mar 1988 |
Age | 36 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
ASIG (U.K.) LIMITED is an active private limited company with number 02228324. It was incorporated 36 years, 1 month, 29 days ago, on 09 March 1988. The company address is Mw1 Building 557 Shoreham Road West Mw1 Building 557 Shoreham Road West, Hounslow, TW6 3RT, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: David Alastair Trollope
Documents
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-25
Officer name: Mr Christopher Michael Devaney
Documents
Accounts with accounts type dormant
Date: 13 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Menzies Aviation (Asig) Limited
Change date: 2023-11-13
Documents
Accounts with accounts type dormant
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alastair Trollope
Change date: 2023-07-27
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-27
Officer name: Mr Owen Stephen Harkins
Documents
Change person secretary company with change date
Date: 18 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Francis Alexander Geddes
Change date: 2023-07-27
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alastair Trollope
Change date: 2021-08-12
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Matthew Brook Mccreath
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Stephen Harkins
Appointment date: 2021-04-01
Documents
Accounts with accounts type dormant
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT
Old address: 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England
Change date: 2020-01-28
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-09
Psc name: Menzies Aviation (Asig) Limited
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alastair Trollope
Appointment date: 2019-05-29
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Brook Mccreath
Appointment date: 2019-05-29
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Relf
Termination date: 2019-05-29
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deon Van Niekerk
Termination date: 2019-05-29
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-28
Psc name: Asig Limited
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF
Old address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom
Change date: 2017-02-02
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robert Brooks
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: David Robert Brooks
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Benjamin Adam Weaver
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Deon Van Niekerk
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Vincent Marcinik
Termination date: 2017-01-31
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Ms Laura Relf
Documents
Appoint person secretary company with name date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-31
Officer name: Mr John Francis Alexander Geddes
Documents
Mortgage satisfy charge full
Date: 16 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
Old address: Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT
Change date: 2016-01-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Pearse
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sami Teittinen
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Weaver
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change person secretary company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Robert Brooks
Change date: 2013-04-26
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-26
Officer name: Mr David Robert Brooks
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Mr Francis Patrick Pearse
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sami Tapio Teittinen
Change date: 2013-02-21
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sami Tapio Teittinen
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Daniel Vincent Marcinik
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Patrick Pearse
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edwards
Documents
Resolution
Date: 15 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Vincent Marcinik
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr david robert brooks
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert sellas jr
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Resolution
Date: 10 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/03; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 MOORGATE,LONDON,EC2R 6AY
Number: | 03894350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRISTOL STANDARD ESTATES,LIMITED
8-10 SOUTH STREET,SURREY,KT18 7PF
Number: | 00253918 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGS, UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 10620829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARMHOUSE CEFN GORWYDD FAWR,SWANSEA,SA4 3HJ
Number: | 10514673 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SEFTON LANE,LIVERPOOL,L31 8BU
Number: | 07698774 |
Status: | ACTIVE |
Category: | Private Limited Company |
307B SPRINGBURN WAY,GLASGOW,G21 1JX
Number: | SC588784 |
Status: | ACTIVE |
Category: | Private Limited Company |