ASC FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASC FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527411

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Shirwell Crescent, Furzton, Milton Keynes MK4 1GACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon27/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Director's details changed for Mr Adrian Stephen Cook on 2025-05-01
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon14/02/2025
Appointment of Mr Michael Hearn as a director on 2025-02-14
dot icon20/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon13/04/2022
Registration of charge 065274110003, created on 2022-04-05
dot icon11/04/2022
Notification of Asc Eot Limited as a person with significant control on 2022-04-05
dot icon11/04/2022
Cessation of Adrian Stephen Cook as a person with significant control on 2022-04-05
dot icon03/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon13/10/2020
Director's details changed for Mr Adrian Stephen Cook on 2020-10-13
dot icon13/10/2020
Change of details for Mr Adrian Cook as a person with significant control on 2020-10-13
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Satisfaction of charge 065274110001 in full
dot icon26/07/2017
Satisfaction of charge 065274110002 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/02/2016
Registered office address changed from The Old Dairy 9 Beachampton Business Park Nash Road Beachampton MK19 6EA to 19 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2016-02-11
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/07/2014
Registration of charge 065274110002, created on 2014-07-25
dot icon17/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon01/07/2014
Registration of charge 065274110001
dot icon10/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/02/2014
Amended accounts made up to 2013-04-30
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/06/2013
Appointment of Adrian Stephen Cook as a director on 2013-06-10
dot icon27/06/2013
Termination of appointment of Adrian Cook as a director
dot icon19/06/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/06/2013
Statement of capital on 2013-06-05
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon05/06/2013
Resolutions
dot icon01/05/2013
Solvency statement dated 04/03/13
dot icon01/05/2013
Resolutions
dot icon02/04/2013
Cancellation of shares. Statement of capital on 2013-04-02
dot icon02/04/2013
Termination of appointment of William Biggar as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Director's details changed for William Biggar on 2012-07-13
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon25/05/2012
Appointment of William Biggard as a director
dot icon25/05/2012
Statement of capital following an allotment of shares on 2009-04-08
dot icon25/05/2012
Resolutions
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2010
Termination of appointment of William Biggar as a director
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon26/05/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon14/04/2009
Return made up to 07/03/09; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from holly house 220 new london road chelmsford essex CM2 9AE united kingdom
dot icon29/05/2008
Appointment terminated secretary graham taylor
dot icon07/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

10
2023
change arrow icon+32.45 % *

* during past year

Cash in Bank

£265,420.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.14M
-
0.00
229.05K
-
2022
12
185.26K
-
0.00
200.39K
-
2023
10
70.90K
-
0.00
265.42K
-
2023
10
70.90K
-
0.00
265.42K
-

Employees

2023

Employees

10 Descended-17 % *

Net Assets(GBP)

70.90K £Descended-61.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.42K £Ascended32.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Adrian Stephen
Director
10/06/2013 - Present
18
Cook, Adrian Stephen
Director
07/03/2008 - 10/06/2013
18
Biggar, William Copeland
Director
07/03/2008 - 19/01/2010
7
Biggar, William Copeland
Director
18/05/2012 - 04/03/2013
7
Taylor, Graham Paul
Secretary
07/03/2008 - 28/05/2008
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASC FINANCIAL SOLUTIONS LIMITED

ASC FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at 19 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASC FINANCIAL SOLUTIONS LIMITED?

toggle

ASC FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 07/03/2008 .

Where is ASC FINANCIAL SOLUTIONS LIMITED located?

toggle

ASC FINANCIAL SOLUTIONS LIMITED is registered at 19 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA.

What does ASC FINANCIAL SOLUTIONS LIMITED do?

toggle

ASC FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASC FINANCIAL SOLUTIONS LIMITED have?

toggle

ASC FINANCIAL SOLUTIONS LIMITED had 10 employees in 2023.

What is the latest filing for ASC FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 27/06/2025: Total exemption full accounts made up to 2025-04-30.