Company NameASYS Computing Limited
DirectorJohn Anderson
Company StatusActive
Company Number07278876
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)
Previous NameKirkline Computing Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Anderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairway
Prestwich
Manchester
M25 0JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMrs Anna Anderson
StatusResigned
Appointed01 July 2010(3 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 01 July 2022)
RoleCompany Director
Correspondence Address32 Fairway
Prestwich
Manchester
M25 0JH

Location

Registered Address32 Fairway
Prestwich
Manchester
M25 0JH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Anderson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
4 July 2022Termination of appointment of Anna Anderson as a secretary on 1 July 2022 (1 page)
4 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
21 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 June 2018Registered office address changed from 7 Merefield Chorley Lancashire PR7 1UP to 32 Fairway Prestwich Manchester M25 0JH on 26 June 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 July 2010Company name changed kirkline computing LTD\certificate issued on 20/07/10
  • CONNOT ‐
(3 pages)
20 July 2010Company name changed kirkline computing LTD\certificate issued on 20/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 July 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
6 July 2010Appointment of Mrs Anna Anderson as a secretary (1 page)
6 July 2010Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
6 July 2010Appointment of Mr John Anderson as a director (2 pages)
6 July 2010Appointment of Mr John Anderson as a director (2 pages)
6 July 2010Appointment of Mrs Anna Anderson as a secretary (1 page)
30 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 June 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2010 (1 page)
9 June 2010Incorporation (20 pages)
9 June 2010Incorporation (20 pages)