Advanced company searchLink opens in new window

ASE PLC

Company number 06897642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2013 TM01 Termination of appointment of Matthew Hodgson as a director
17 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 54,054
02 Jul 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AP03 Appointment of Michael James Sanchez Montes as a secretary
09 Jan 2012 TM02 Termination of appointment of Michael Fazal as a secretary
21 Oct 2011 AP01 Appointment of Matthew Hodgson as a director
04 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Robert Anthony Jones on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr Michael Andrew Jones on 1 June 2011
01 Jun 2011 CH03 Secretary's details changed for Michael David Fazal on 1 June 2011
23 Mar 2011 TM01 Termination of appointment of Paul Brown as a director
13 Jan 2011 AP01 Appointment of Michael James Sanchez Montes as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr Trevor Andrew Jones on 5 May 2010
09 Apr 2010 AP01 Appointment of Paul Antony Brown as a director
09 Apr 2010 AP01 Appointment of Paul Christopher Daly as a director
09 Apr 2010 AP01 Appointment of Michael David Fazal as a director
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2009 MEM/ARTS Memorandum and Articles of Association
29 Jul 2009 CERTNM Company name changed cenhoco 125 PLC\certificate issued on 29/07/09
28 Jul 2009 CERT8 Certificate of authorisation to commence business and borrow