ASET HOSPITAL LIMITED

1 Sandstone Drive 1 Sandstone Drive, Prescot, L35 7LS, England
StatusACTIVE
Company No.07898413
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASET HOSPITAL LIMITED is an active private limited company with number 07898413. It was incorporated 12 years, 4 months, 25 days ago, on 05 January 2012. The company address is 1 Sandstone Drive 1 Sandstone Drive, Prescot, L35 7LS, England.



Company Fillings

Certificate change of name company

Date: 23 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hassan shaaban LIMITED\certificate issued on 23/04/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: 1 Sandstone Drive Whiston Prescot L35 7LS

Change date: 2024-04-23

Old address: 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emilie Jane Audrey Joubert

Change date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hassan Shaaban Ali

Change date: 2022-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-12

Officer name: Mrs Emilie Jane Audrey Joubert

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Hassan Shaaban Ali

Change date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mrs Emilie Jane Audrey Joubert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078984130004

Charge creation date: 2022-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-16

Charge number: 078984130003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emilie Shaaban

Change date: 2019-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-14

Officer name: Mrs Emilie Shaaban

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078984130002

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 078984130001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Dr Hassan Shaaban Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 05 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-05

Officer name: Dr Hassan Shaaban Ali

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emilie Shaaban

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Dr Hassan Ali Shaaban

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hassan Ali Shaaban

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 05 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-05

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAMTUR CONCEPT LTD

23 ALBEMARLE GARDENS,ILFORD,IG2 6DJ

Number:11238286
Status:ACTIVE
Category:Private Limited Company

HALBURYS LIMITED

12 HALCYON WAY,HORNCHURCH,RM11 3ND

Number:11142114
Status:ACTIVE
Category:Private Limited Company

ORCADIA

3 EAST ROAD,ORKNEY,KW15 1HZ

Number:SC272848
Status:ACTIVE
Category:Private Unlimited Company

SCORPIO SIGNS (DESIGN AND DISPLAY) LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:01953296
Status:LIQUIDATION
Category:Private Limited Company

STRIPE RECORDINGS LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:07189290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CAR WASH COMPANY (N.I.) LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI632375
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