UKBizDB.co.uk

ASL INFORMATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asl Information Services Limited. The company was founded 32 years ago and was given the registration number 02690562. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Three Cherry, Trees Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASL INFORMATION SERVICES LIMITED
Company Number:02690562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Three Cherry, Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Director15 March 2021Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director19 December 2022Active
Third Floor Flat, 81 Warrington Crescent, London, W9 1EH

Secretary11 December 1995Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Secretary30 November 2012Active
50 Montagu Square, London, W1H 1TH

Secretary03 May 1996Active
3 Dove Park, Chorleywood, Rickmansworth, WD3 5NY

Secretary10 August 1995Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Secretary08 March 2001Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary05 November 1999Active
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW

Secretary-Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Secretary01 August 2008Active
Three Cherry, Trees Lane, Hemel Hempstead, HP2 7AH

Director14 July 2020Active
The Old Farmhouse Hillend, Locking, Weston Super Mare, BS24 8PQ

Director27 January 1995Active
Chantry House, 44 Chantry View Road, Guildford, GU1 3XT

Director-Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Director30 November 2012Active
Stonehill, Nympsfield, GL10 3TR

Director-Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director08 March 2001Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director08 March 2001Active
10 Carlisle Road, London, NW6 6TJ

Director08 March 2001Active
Bulstrode House, 52 Bulstrode Way, Gerrards Cross, SL9 7QU

Director01 April 2003Active
Portland House, Rickling Green, Saffron Walden, CB11 3YG

Director-Active
5 Rue De La Porte Blanche, 78290 Croissy-Sur-Seine, France,

Director17 October 2007Active
1 Stibbs Court, Longwell Green, Bristol, BS15 7DH

Director10 June 1996Active
Broadway Lea, Broadway, Shipham, BS25 1UE

Director-Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director06 July 2004Active
25 Malvern Drive, Thornbury, Bristol, BS12 2HY

Director17 August 1993Active
52 Ovington Street, London, SW3 2JB

Director-Active
27 Church Street, Holme, Peterborough, PE7 3PB

Director08 March 2001Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Director01 August 2008Active

People with Significant Control

Sopra Steria Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sopra Steria Holdings Limited, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-08-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Resolution

Resolution.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital name of class of shares.

Download
2023-02-06Capital

Capital statement capital company with date currency figure.

Download
2023-02-06Capital

Legacy.

Download
2023-02-06Insolvency

Legacy.

Download
2023-02-06Resolution

Resolution.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.