About

Registered Number: 03524233
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 39 Hendon Lane, Finchley, London, N3 1RY,

 

Advanced Solution Engineering Ltd was registered on 10 March 1998 and has its registered office in Finchley in London, it's status is listed as "Active". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Alexa 01 August 2012 - 1
ZERRES, Hildegard 10 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PEAKE, Gary Alan 10 March 1998 01 March 1999 1
STEPHENSON, Alexa 01 March 1999 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
PSC04 - N/A 06 May 2020
PSC04 - N/A 05 May 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
225 - Change of Accounting Reference Date 01 February 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 10 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 01 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 30 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2004
AA - Annual Accounts 18 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 11 December 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 24 March 2000
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.