Advanced company searchLink opens in new window

ASV CONSULTING LIMITED

Company number 11434222

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)
14 Nov 2023 AA Micro company accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mrs Anne-Sophie Vesey on 16 June 2023
27 Jun 2023 PSC04 Change of details for Mrs Anne-Sophie Vesey as a person with significant control on 16 June 2023
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Apr 2022 CH01 Director's details changed for Mrs Anne-Sophie Vesey on 28 April 2022
28 Apr 2022 PSC04 Change of details for Mrs Anne-Sophie Vesey as a person with significant control on 28 April 2022
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 30 June 2019
16 Oct 2019 AD01 Registered office address changed from Downe Cottage the Common Dunsfold GU8 4NZ to 29a High Street West Wickham Kent BR4 0LP on 16 October 2019
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
03 Oct 2019 CH01 Director's details changed for Mrs Anne-Sophie Vesey on 3 October 2019
03 Oct 2019 PSC04 Change of details for Mrs Anne-Sophie Vesey as a person with significant control on 3 October 2019
17 Sep 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Downe Cottage the Common Dunsfold GU8 4NZ on 17 September 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 CH01 Director's details changed for Mrs Anne-Sophie Vesey on 1 October 2018
04 Dec 2018 CH01 Director's details changed for Mrs Anne-Sophie Villemin-Vesey on 1 October 2018
12 Nov 2018 PSC04 Change of details for Mrs Anne-Sophie Villemin-Vesey as a person with significant control on 12 November 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 1