AS SOUTHERN LIMITED

19 London Road, High Wycombe, HP11 1BJ, England
StatusACTIVE
Company No.10533141
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

AS SOUTHERN LIMITED is an active private limited company with number 10533141. It was incorporated 7 years, 5 months, 26 days ago, on 20 December 2016. The company address is 19 London Road, High Wycombe, HP11 1BJ, England.



Company Fillings

Change to a person with significant control

Date: 08 May 2024

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ali Khan

Change date: 2016-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-28

Charge number: 105331410004

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Khan

Appointment date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105331410002

Charge creation date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-22

Charge number: 105331410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-21

Charge number: 105331410001

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr Robin John Stattersfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Khan

Termination date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Matthew Buss

Appointment date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: 19 London Road High Wycombe HP11 1BJ

Change date: 2018-07-30

Old address: Suite 6 South Road Haywards Heath RH16 4LY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Suite 6 South Road Haywards Heath RH16 4LY

Old address: 19 London Road High Wycombe Buckinghamshire HP11 1BJ England

Change date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Stattersfield

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Matthew Buss

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Khan

Appointment date: 2016-12-20

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCLEAR SITE SERVICES LIMITED

THE QUARRY GAP/ 250 DICK LANE,BRADFORD,BD4 8JH

Number:08714777
Status:ACTIVE
Category:Private Limited Company

CANUK MEDIA LIMITED

126 DUNSTABLE ROAD,STUDHAM,LU6 2QL

Number:06107377
Status:ACTIVE
Category:Private Limited Company

HOPKINS BUILDING & CARPENTRY LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:08892276
Status:ACTIVE
Category:Private Limited Company

INSTINCT DESIGN (YORKSHIRE) LTD

26 SPINNEY RISE,BRADFORD,BD4 0TX

Number:10084420
Status:ACTIVE
Category:Private Limited Company

KINGSAVE LIMITED

C/O HOZELOCK LTD MIDPOINT PARK,SUTTON COLDFIELD,B76 1AB

Number:01344896
Status:ACTIVE
Category:Private Limited Company

MARTOCK INVESTMENTS LIMITED

C/O GODFREY SYRETT,NEWCASTLE UPON TYNE,NE12 6DY

Number:00180502
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