A.S PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.S PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05484194

Incorporation date

17/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Millfield House, Miller Road, Bedford, Bedfordshire MK42 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon02/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon18/05/2023
Satisfaction of charge 054841940006 in full
dot icon18/05/2023
Satisfaction of charge 054841940007 in full
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Satisfaction of charge 2 in full
dot icon07/11/2022
Satisfaction of charge 3 in full
dot icon07/11/2022
Satisfaction of charge 054841940004 in full
dot icon07/11/2022
Satisfaction of charge 054841940005 in full
dot icon07/11/2022
Satisfaction of charge 054841940006 in part
dot icon07/11/2022
Satisfaction of charge 054841940007 in part
dot icon07/11/2022
Satisfaction of charge 054841940006 in part
dot icon07/11/2022
Satisfaction of charge 054841940007 in part
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon12/09/2019
Confirmation statement made on 2019-06-17 with updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/02/2019
Satisfaction of charge 054841940008 in full
dot icon07/12/2018
Second filing of the annual return made up to 2016-06-17
dot icon06/11/2018
Cessation of Rajinder Singh as a person with significant control on 2018-08-31
dot icon06/11/2018
Notification of Singh Establishments Limited as a person with significant control on 2018-08-31
dot icon01/11/2018
Second filing of Confirmation Statement dated 31/08/2017
dot icon16/08/2018
Notification of Rajinder Singh as a person with significant control on 2018-08-10
dot icon29/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
17/06/17 Statement of Capital gbp 2
dot icon25/07/2017
Registration of charge 054841940008, created on 2017-07-20
dot icon04/06/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon10/04/2017
Micro company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Registration of charge 054841940007, created on 2016-02-15
dot icon25/01/2016
Satisfaction of charge 1 in full
dot icon19/01/2016
Appointment of Mrs Gurinder Kaur Rai as a director on 2015-11-01
dot icon26/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/03/2014
Registration of charge 054841940006
dot icon31/08/2013
Registration of charge 054841940005
dot icon05/08/2013
Registration of charge 054841940004
dot icon31/07/2013
All of the property or undertaking has been released from charge 3
dot icon31/07/2013
All of the property or undertaking has been released from charge 2
dot icon31/07/2013
All of the property or undertaking has been released from charge 1
dot icon23/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon03/08/2010
Director's details changed for Rajinder Singh on 2010-01-01
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2010
Duplicate mortgage certificatecharge no:2
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Registered office address changed from , 11 Waltham Drive, Elstow, Bedford, Bedfordshire, MK42 9FZ on 2009-10-14
dot icon04/08/2009
Return made up to 17/06/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/08/2008
Return made up to 17/06/08; no change of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 17/06/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 17/06/06; full list of members
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Registered office changed on 01/07/05 from: 76 high street, newport pagnell, milton keynes, buckinghamshire, MK16 8AQ
dot icon01/07/2005
Registered office changed on 01/07/05 from: 11 waltham drive, elstow, bedford, MK42 9FZ
dot icon28/06/2005
Secretary resigned
dot icon17/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
-
-
2022
2
1.18M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rai, Gurinder Kaur
Secretary
18/06/2005 - Present
-
Rai, Gurinder Kaur
Director
01/11/2015 - Present
3
LEDGERS SECRETARIES LIMITED
Nominee Secretary
17/06/2005 - 18/06/2005
106
Singh, Rajinder
Director
17/06/2005 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S PROFESSIONAL SERVICES LIMITED

A.S PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at Millfield House, Miller Road, Bedford, Bedfordshire MK42 9NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S PROFESSIONAL SERVICES LIMITED?

toggle

A.S PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 17/06/2005 .

Where is A.S PROFESSIONAL SERVICES LIMITED located?

toggle

A.S PROFESSIONAL SERVICES LIMITED is registered at Millfield House, Miller Road, Bedford, Bedfordshire MK42 9NZ.

What does A.S PROFESSIONAL SERVICES LIMITED do?

toggle

A.S PROFESSIONAL SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.S PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.