ASAYSI LIMITED
Status | ACTIVE |
Company No. | 11800813 |
Category | Private Limited Company |
Incorporated | 01 Feb 2019 |
Age | 5 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
ASAYSI LIMITED is an active private limited company with number 11800813. It was incorporated 5 years, 4 months ago, on 01 February 2019. The company address is 11800813: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Default companies house registered office address applied
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: RP05
Change date: 2022-06-23
Default address: PO Box 4385, 11800813: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 05 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
Old address: Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH England
New address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-10
Psc name: Mr Steven Hamilton
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Darryl Skinner
Change date: 2019-04-10
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Mulley
Change date: 2019-04-10
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Hamilton
Change date: 2019-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-10
Psc name: Mr Steven Hamilton
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: 130 Old Street London EC1V 9BD England
New address: Unit 1, 643 Sutton Road Walsall West Midlands WS9 0QH
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leon Darryl Lyndon Skinner
Notification date: 2019-04-10
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-10
Psc name: James Anthony Mulley
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr James Anthony Mulley
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr Leon Darryl Skinner
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Hamilton
Change date: 2019-04-10
Documents
Some Companies
PICTON HOUSE,CHEPSTOW,NP16 5HJ
Number: | 11670540 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HART FINANCIAL SERVICES LIMITED
23 WHERNSIDE GROVE,CARNFORTH,LA5 9XH
Number: | 09813040 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN RETIREMENT HOUSING ASSOCIATION LIMITED
128 TURNERS HILL,HERTS,EN8 9BN
Number: | IP23524R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1ST FLOOR,NORTH FINCHLEY,N12 0DR
Number: | 07735033 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08779331 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES,STONE,ST15 0RG
Number: | OC418478 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |