ASI SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASI SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04865497

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon20/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/01/2026
Secretary's details changed for Aldbury Secretaries Limited on 2026-01-02
dot icon05/01/2026
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Office 1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on 2026-01-05
dot icon20/11/2025
Director's details changed for James Cunningham Christie on 2025-11-20
dot icon28/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Appointment of Craig Alan Marshall as a director on 2025-01-01
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Director's details changed for Edgar James Swaab on 2024-03-19
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Appointment of James Cunningham Christie as a director on 2021-09-27
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon02/11/2020
Termination of appointment of Andrew Nicholas Ingram as a director on 2020-10-30
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/10/2020
Satisfaction of charge 4 in full
dot icon28/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon22/03/2019
Termination of appointment of Paul Antony Bryan Acock as a director on 2019-03-22
dot icon18/01/2019
Appointment of Howard Lloyd Robinson as a director on 2019-01-07
dot icon04/09/2018
Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2018-08-31
dot icon31/08/2018
Accounts for a small company made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon08/03/2016
Termination of appointment of Jeremy Michael Tonge as a director on 2016-02-29
dot icon21/01/2016
Resolutions
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon20/05/2015
Secretary's details changed for Aldbury Secretaries Limited on 2015-05-20
dot icon29/04/2015
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-29
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon07/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon21/08/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon16/06/2014
Appointment of Mr Philip Windover Fellowes-Prynne as a director
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon03/02/2014
Termination of appointment of Laurie Geldenhuys as a director
dot icon02/01/2014
Appointment of Andrew Nicholas Ingram as a director
dot icon06/12/2013
Satisfaction of charge 3 in full
dot icon19/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon04/07/2013
Appointment of Laurie James Geldenhuys as a director
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/06/2013
Re-registration from a public company to a private limited company
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Re-registration of Memorandum and Articles
dot icon05/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon14/05/2013
Resolutions
dot icon10/01/2013
Termination of appointment of Barrie Simpson as a director
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon03/09/2012
Appointment of Edgar James Swaab as a director
dot icon09/07/2012
Resolutions
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Edgar Swaab as a director
dot icon03/05/2012
Termination of appointment of Christopher Wightman as a director
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon05/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon01/02/2011
Appointment of Edgar James Swaab as a director
dot icon25/01/2011
Termination of appointment of Charles Robertson as a director
dot icon25/01/2011
Appointment of Paul Antony Bryan Acock as a director
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-25
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Neil Caldwell as a director
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of Paul Harding as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-10-10
dot icon23/11/2009
Director's details changed for Jeremy Michael Tonge on 2009-11-23
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2009
Director appointed charles archibald robertson
dot icon26/08/2009
Return made up to 13/08/09; full list of members
dot icon03/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2009
Ad 17/02/09-17/02/09\gbp si [email protected]=10000\gbp ic 6460379.5/6470379.5\
dot icon12/05/2009
Ad 29/04/09-29/04/09\gbp si [email protected]=5000\gbp ic 6445379.5/6450379.5\
dot icon30/04/2009
Ad 08/04/09-08/04/09\gbp si [email protected]=20000\gbp ic 6420379.5/6440379.5\
dot icon27/04/2009
Ad 25/03/09-25/03/09\gbp si [email protected]=20000\gbp ic 6380379.5/6400379.5\
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Ad 30/11/08-30/11/08\gbp si [email protected]=3790\gbp ic 6356589.5/6360379.5\
dot icon28/11/2008
Director appointed barrie stephen simpson
dot icon15/10/2008
Auditor's resignation
dot icon30/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 13/08/08; full list of members
dot icon16/09/2008
Ad 05/08/08-05/08/08\gbp si [email protected]=33333.3\gbp ic 6588417.3/6621750.6\
dot icon16/09/2008
Ad 23/05/08-23/05/08\gbp si [email protected]=20029.5\gbp ic 6535054.5/6555084\
dot icon08/09/2008
Ad 23/05/08-23/05/08\gbp si [email protected]=2225.5\gbp ic 6512799.5/6515025\
dot icon05/06/2008
Ad 20/05/08-02/06/08\gbp si [email protected]=90000\gbp ic 6420574/6510574\
dot icon29/05/2008
Ad 06/05/08-06/05/08\gbp si [email protected]=5000\gbp ic 6325574/6330574\
dot icon12/05/2008
Ad 28/04/08-28/04/08\gbp si [email protected]=40000\gbp ic 6280574/6320574\
dot icon01/05/2008
Ad 25/03/08-25/03/08\gbp si [email protected]=25000\gbp ic 6215574/6240574\
dot icon03/03/2008
Ad 18/02/08-18/02/08\gbp si [email protected]=12500\gbp ic 6143074/6155574\
dot icon03/03/2008
Ad 14/02/08-14/02/08\gbp si [email protected]=35000\gbp ic 6155574/6190574\
dot icon20/12/2007
S-div 02/07/07
dot icon03/12/2007
Ad 21/11/07-21/11/07 £ si [email protected]=59532 £ ic 6083542/6143074
dot icon03/12/2007
Ad 12/11/07-12/11/07 £ si [email protected]=60000 £ si [email protected]=275000 £ ic 5748542/6083542
dot icon04/11/2007
Nc inc already adjusted 02/07/07
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon19/09/2007
Return made up to 13/08/07; full list of members
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Director resigned
dot icon20/03/2007
Ad 02/02/07-02/02/07 £ si [email protected]=3000 £ ic 5745542/5748542
dot icon16/03/2007
Ad 26/01/07--------- £ si 11111@1=11111 £ ic 5734431/5745542
dot icon08/01/2007
Ad 11/12/06-11/12/06 £ si [email protected]=22225 £ ic 5712206/5734431
dot icon02/01/2007
Ad 01/12/06-01/12/06 £ si [email protected]=2250 £ ic 5709956/5712206
dot icon14/12/2006
Ad 15/11/06--------- £ si 533334@1=533334 £ ic 5176622/5709956
dot icon28/11/2006
Ad 14/11/06--------- £ si 6667@1=6667 £ ic 5169955/5176622
dot icon24/11/2006
Ad 01/11/06--------- £ si 6667@1=6667 £ ic 5163288/5169955
dot icon24/11/2006
Ad 26/10/06--------- £ si 20000@1=20000 £ ic 5143288/5163288
dot icon07/11/2006
Ad 18/09/06--------- £ si 62500@1=62500 £ ic 5080788/5143288
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon19/09/2006
Return made up to 13/08/06; full list of members
dot icon07/08/2006
Ad 24/05/06--------- £ si 54945@1=54945 £ ic 4975843/5030788
dot icon18/07/2006
Ad 23/05/06--------- £ si 7950@1=7950 £ ic 4967893/4975843
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
Ad 25/04/06--------- £ si 327000@1=327000 £ ic 4640893/4967893
dot icon05/05/2006
New director appointed
dot icon25/04/2006
Ad 29/03/06--------- £ si 226860@1=226860 £ ic 4414033/4640893
dot icon10/04/2006
Ad 29/03/06--------- £ si 147455@1=147455 £ ic 4266578/4414033
dot icon08/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/11/2005
Ad 14/10/05--------- £ si 12000@1=12000 £ ic 4254578/4266578
dot icon15/11/2005
Ad 19/08/05--------- £ si 10000@1=10000 £ ic 4244578/4254578
dot icon15/11/2005
Ad 21/06/05--------- £ si 50000@1
dot icon21/10/2005
Return made up to 13/08/05; full list of members
dot icon18/07/2005
Ad 27/05/05--------- £ si 327450@1=327450 £ ic 3917128/4244578
dot icon18/07/2005
Ad 29/06/05--------- £ si 75000@1=75000 £ ic 3842128/3917128
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Ad 27/05/05--------- £ si 366950@1=366950 £ ic 3475178/3842128
dot icon01/07/2005
Ad 12/05/05--------- £ si 20000@1=20000 £ ic 3455178/3475178
dot icon16/06/2005
Ad 23/05/05--------- £ si 36000@1=36000 £ ic 3419178/3455178
dot icon16/06/2005
Ad 26/05/05--------- £ si 61855@1=61855 £ ic 3357323/3419178
dot icon06/05/2005
Director's particulars changed
dot icon06/05/2005
Ad 28/04/05--------- £ si 136000@1=136000 £ ic 3221323/3357323
dot icon08/09/2004
Return made up to 13/08/04; full list of members
dot icon27/08/2004
Director's particulars changed
dot icon27/08/2004
Ad 22/06/04--------- £ si 16000@1=16000 £ ic 3205323/3221323
dot icon18/08/2004
Secretary resigned
dot icon16/07/2004
Ad 15/12/03-08/04/04 £ si 180000@1=180000 £ ic 3025323/3205323
dot icon28/06/2004
Ad 21/06/04--------- £ si 4000@1=4000 £ ic 3021323/3025323
dot icon25/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon26/05/2004
Registered office changed on 26/05/04 from: titchfield house 69-85 tabernacle street london EC2A 4RR
dot icon12/05/2004
New secretary appointed
dot icon16/03/2004
Ad 03/11/03--------- £ si 3021321@1=3021321 £ ic 2/3021323
dot icon11/12/2003
New secretary appointed
dot icon11/12/2003
Secretary resigned
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon24/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned;director resigned
dot icon10/11/2003
Certificate of authorisation to commence business and borrow
dot icon10/11/2003
Application to commence business
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon13/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-30.82 % *

* during past year

Cash in Bank

£933,156.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
191.18K
-
0.00
1.09M
-
2022
7
108.21K
-
0.00
1.35M
-
2023
7
217.13K
-
0.00
933.16K
-
2023
7
217.13K
-
0.00
933.16K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

217.13K £Ascended100.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

933.16K £Descended-30.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Charles Archibald
Director
31/08/2009 - 29/09/2010
17
ALDBURY SECRETARIES LIMITED
Nominee Director
12/08/2003 - 12/08/2003
1284
ALDBURY SECRETARIES LIMITED
Nominee Secretary
12/08/2003 - 12/08/2003
1284
ALDBURY SECRETARIES LIMITED
Nominee Secretary
02/04/2004 - Present
1284
ALDBURY DIRECTORS LIMITED
Nominee Director
12/08/2003 - 12/08/2003
793

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+
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 ASI SOLUTIONS LIMITED

ASI SOLUTIONS LIMITED is an(a) Active company incorporated on 13/08/2003 with the registered office located at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASI SOLUTIONS LIMITED?

toggle

ASI SOLUTIONS LIMITED is currently Active. It was registered on 13/08/2003 .

Where is ASI SOLUTIONS LIMITED located?

toggle

ASI SOLUTIONS LIMITED is registered at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF.

What does ASI SOLUTIONS LIMITED do?

toggle

ASI SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASI SOLUTIONS LIMITED have?

toggle

ASI SOLUTIONS LIMITED had 7 employees in 2023.

What is the latest filing for ASI SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-12-31.