ASET HOSPITAL LIMITED
Status | ACTIVE |
Company No. | 07898413 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emilie Shaaban
Documents
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
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hassan Ali Shaaban
Documents
Capital allotment shares
Date: 17 Jan 2012
Action Date: 05 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-05
Capital : 100 GBP
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
23 ALBEMARLE GARDENS,ILFORD,IG2 6DJ
Number: | 11238286 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HALCYON WAY,HORNCHURCH,RM11 3ND
Number: | 11142114 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |