ASI SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678362

Incorporation date

03/12/1998

Size

Dormant

Contacts

Registered address

Registered address

3 Arlington Square, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon01/04/2025
Application to strike the company off the register
dot icon19/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon01/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/02/2024
Registered office address changed from C/O Chartered Institute of Building 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 3 Arlington Square Bracknell Berkshire RG12 1WA on 2024-02-22
dot icon22/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon18/03/2021
Termination of appointment of Christopher Blythe as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mrs Joanna Louise Quirk as a director on 2021-03-12
dot icon18/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/09/2020
Termination of appointment of Stuart David Henderson as a director on 2020-09-16
dot icon16/09/2020
Termination of appointment of William Cowap as a director on 2020-09-16
dot icon16/09/2020
Termination of appointment of Michael Antony Brown as a director on 2020-09-16
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon15/06/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-09-30
dot icon05/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-09-30
dot icon09/01/2014
Registered office address changed from Englemere Kings Ride Ascot Berkshire SL5 7TB on 2014-01-09
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Stuart David Henderson on 2012-05-01
dot icon13/03/2012
Full accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Samantha Hawkes on 2009-12-10
dot icon10/12/2009
Director's details changed for Michael Antony Brown on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Stuart David Henderson on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Christopher Blythe on 2009-12-10
dot icon10/12/2009
Director's details changed for William Cowap on 2009-12-10
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 03/12/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon04/06/2007
Full accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 03/12/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon18/01/2006
Full accounts made up to 2004-09-30
dot icon14/12/2005
Return made up to 03/12/05; full list of members
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned
dot icon20/12/2004
Return made up to 03/12/04; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2003-09-30
dot icon14/12/2004
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon06/03/2004
Registered office changed on 06/03/04 from: st mary house 15 st mary street chippenham wiltshire SN15 3WD
dot icon24/02/2004
Return made up to 03/12/03; full list of members
dot icon20/06/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon28/06/2002
Director resigned
dot icon14/01/2002
Return made up to 03/12/01; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon05/12/2000
Return made up to 03/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon16/12/1999
Return made up to 03/12/99; full list of members
dot icon24/03/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR
dot icon03/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
02/12/1998 - 02/12/1998
6842
Quirk, Joanna Louise
Director
12/03/2021 - Present
7
Teague, Samantha
Secretary
31/03/2005 - Present
3
Bromfield, Christopher John Bertram
Secretary
03/03/1999 - 30/03/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASI SERVICES LIMITED

ASI SERVICES LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at 3 Arlington Square, Bracknell, Berkshire RG12 1WA. There are currently 2 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 ASI SERVICES LIMITED?

toggle

ASI SERVICES LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 01/07/2025.

Where is ASI SERVICES LIMITED located?

toggle

ASI SERVICES LIMITED is registered at 3 Arlington Square, Bracknell, Berkshire RG12 1WA.

What does ASI SERVICES LIMITED do?

toggle

ASI SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASI SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.