ASLI 2 LIMITED

Register to unlock more data on OkredoRegister

ASLI 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07864158

Incorporation date

29/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5a Parr Road, Stanmore, Middlesex HA7 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon26/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon17/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/07/2019
Notification of Illa Shah as a person with significant control on 2019-07-16
dot icon16/07/2019
Cessation of Lee Ashley Richardson as a person with significant control on 2019-07-16
dot icon16/07/2019
Termination of appointment of Lee Ashley Richarson as a director on 2019-07-16
dot icon16/07/2019
Appointment of Mrs Illa Shah as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Mohammad Pervaiz Chaudhry as a director on 2019-06-12
dot icon13/06/2019
Notification of Lee Ashley Richardson as a person with significant control on 2019-06-12
dot icon13/06/2019
Appointment of Mr Lee Ashley Richarson as a director on 2019-06-12
dot icon13/06/2019
Cessation of Mohammad Pervaiz Chaudhry as a person with significant control on 2019-06-12
dot icon28/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/10/2018
Notification of Mohammad Pervaiz Chaudhry as a person with significant control on 2018-03-01
dot icon04/10/2018
Appointment of Mr Mohammad Pervaiz Chaudhry as a director on 2018-03-01
dot icon04/10/2018
Termination of appointment of Illa Shah as a director on 2018-03-01
dot icon04/10/2018
Cessation of Illa Shah as a person with significant control on 2018-03-01
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/08/2018
Notification of Illa Shah as a person with significant control on 2018-02-16
dot icon22/08/2018
Appointment of Mrs Illa Shah as a director on 2018-02-16
dot icon22/08/2018
Termination of appointment of Mohammad Pervaiz Chaudhry as a director on 2018-02-16
dot icon22/08/2018
Cessation of Mohammad Pervaiz Chaudhry as a person with significant control on 2018-02-16
dot icon16/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/02/2018
Notification of Mohammad Pervaiz Chaudhry as a person with significant control on 2018-02-05
dot icon15/02/2018
Termination of appointment of Jenny Pittordis as a director on 2018-02-05
dot icon15/02/2018
Cessation of Anil Shah as a person with significant control on 2018-02-05
dot icon15/02/2018
Appointment of Mr Mohammad Pervaiz Chaudhry as a director on 2018-02-05
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Termination of appointment of Anil Shah as a director on 2017-04-28
dot icon28/04/2017
Appointment of Ms Jenny Pittordis as a director on 2017-04-28
dot icon26/04/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/06/2016
Termination of appointment of Gihad Hassan as a director on 2016-01-16
dot icon06/06/2016
Appointment of Mr Anil Shah as a director on 2016-01-16
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Jenny Pittordis as a director on 2015-01-14
dot icon14/01/2015
Appointment of Mr Gihad Hassan as a director on 2015-01-14
dot icon02/01/2015
Termination of appointment of Saeed Sattar as a director on 2015-01-02
dot icon02/01/2015
Appointment of Ms. Jenny Pittordis as a director on 2015-01-02
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Gihad Hassan as a director on 2014-11-14
dot icon14/11/2014
Appointment of Mr Saeed Sattar as a director on 2014-10-11
dot icon10/10/2014
Termination of appointment of Anil Shah as a director on 2014-10-09
dot icon10/10/2014
Certificate of change of name
dot icon09/10/2014
Termination of appointment of Satnam Singh Sandhu as a director on 2014-10-09
dot icon09/10/2014
Appointment of Mr Gihad Hassan as a director on 2014-10-09
dot icon29/07/2014
Change of name by resolution
dot icon29/07/2014
Certificate of change of name
dot icon25/06/2014
Termination of appointment of Ashok Shah as a director
dot icon25/06/2014
Appointment of Mr Anil Shah as a director
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Appointment of Mr Satnam Singh Sandhu as a director
dot icon15/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Neil Shah as a director
dot icon03/04/2013
Appointment of Mr Ashok Shah as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon29/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
51.69K
-
0.00
-
-
2021
5
51.69K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

51.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittordis, Jenny
Director
28/04/2017 - 05/02/2018
-
Richarson, Lee Ashley
Director
12/06/2019 - 16/07/2019
-
Pittordis, Jenny
Director
02/01/2015 - 14/01/2015
-
Hassan, Gihad
Director
09/10/2014 - 14/11/2014
13
Shah, Anil
Director
16/01/2016 - 28/04/2017
4

Persons with Significant Control

6
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 ASLI 2 LIMITED

ASLI 2 LIMITED is an(a) Active company incorporated on 29/11/2011 with the registered office located at 5a Parr Road, Stanmore, Middlesex HA7 1NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASLI 2 LIMITED?

toggle

ASLI 2 LIMITED is currently Active. It was registered on 29/11/2011 .

Where is ASLI 2 LIMITED located?

toggle

ASLI 2 LIMITED is registered at 5a Parr Road, Stanmore, Middlesex HA7 1NP.

What does ASLI 2 LIMITED do?

toggle

ASLI 2 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ASLI 2 LIMITED have?

toggle

ASLI 2 LIMITED had 5 employees in 2021.

What is the latest filing for ASLI 2 LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2024-11-30.