ASIG (U.K.) LIMITED

Mw1 Building 557 Shoreham Road West Mw1 Building 557 Shoreham Road West, Hounslow, TW6 3RT, England
StatusACTIVE
Company No.02228324
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Pearse

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sami Teittinen

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Weaver

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sami Tapio Teittinen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Patrick Pearse

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwards

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Vincent Marcinik

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david robert brooks

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert sellas jr

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARROWCROFT HOLDINGS LIMITED

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

EUROCOM BUILDING SERVICES LTD

AGS, UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:10620829
Status:ACTIVE
Category:Private Limited Company

KEYCARE PROPERTY LTD

THE FARMHOUSE CEFN GORWYDD FAWR,SWANSEA,SA4 3HJ

Number:10514673
Status:ACTIVE
Category:Private Limited Company

KYLEWIS LONDON LTD

83 SEFTON LANE,LIVERPOOL,L31 8BU

Number:07698774
Status:ACTIVE
Category:Private Limited Company

PINKIES & TOES LTD

307B SPRINGBURN WAY,GLASGOW,G21 1JX

Number:SC588784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source