Background WavePink WaveYellow Wave

ASI SOLUTIONS LIMITED (04865497)

ASI SOLUTIONS LIMITED (04865497) is an active UK company. incorporated on 13 August 2003. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ASI SOLUTIONS LIMITED has been registered for 22 years. Current directors include CHRISTIE, James Cunningham, MARSHALL, Craig Alan, ROBINSON, Howard Lloyd and 1 others.

Company Number
04865497
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHRISTIE, James Cunningham, MARSHALL, Craig Alan, ROBINSON, Howard Lloyd, SWAAB, Edgar James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASI SOLUTIONS LIMITED

ASI SOLUTIONS LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ASI SOLUTIONS LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04865497

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ASI SOLUTIONS PLC
From: 13 August 2003To: 5 June 2013
Contact
Address

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
From: 29 April 2015To: 5 January 2026
Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
From: 13 August 2003To: 29 April 2015
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Nov 09
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Apr 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Feb 12
Funding Round
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Jan 13
Funding Round
May 13
Director Joined
Jul 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Left
Feb 14
Funding Round
Apr 14
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Mar 19
Funding Round
May 19
Loan Cleared
Oct 20
Director Left
Nov 20
Director Joined
Nov 22
Director Joined
Jan 25
23
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate nominee secretary
Appointed 02 Apr 2004

CHRISTIE, James Cunningham

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born October 1960
Director
Appointed 27 Sept 2021

MARSHALL, Craig Alan

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born July 1971
Director
Appointed 01 Jan 2025

ROBINSON, Howard Lloyd

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born March 1960
Director
Appointed 07 Jan 2019

SWAAB, Edgar James

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born April 1958
Director
Appointed 21 Jun 2012

EMMENS, Andrew

Resigned
The Strand, WorthingBN12 6DL
Secretary
Appointed 01 Dec 2003
Resigned 10 Aug 2004

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
PO BOX 698 2nd Floor Titchfield, LondonEC2A 4RR
Corporate secretary
Appointed 13 Aug 2003
Resigned 01 Dec 2003

ACOCK, Paul Antony Bryan

Resigned
Millwood Drive, NorthwichCW8 2ZJ
Born February 1969
Director
Appointed 13 Jan 2011
Resigned 22 Mar 2019

CALDWELL, Neil

Resigned
Wellon Head, HillesdenMK18 4DE
Born July 1955
Director
Appointed 13 Aug 2003
Resigned 30 Jul 2010

EMMENS, Andrew

Resigned
The Strand, WorthingBN12 6DL
Born November 1959
Director
Appointed 13 Aug 2003
Resigned 09 Oct 2006

FELLOWES-PRYNNE, Philip Windover

Resigned
Thorn Grove, Bishops StortfordCM23 5LD
Born March 1962
Director
Appointed 20 Mar 2014
Resigned 31 Aug 2018

GELDENHUYS, Laurie James

Resigned
Meadow Place, Weston Super MareBS22 7RT
Born April 1959
Director
Appointed 19 Jun 2013
Resigned 24 Jan 2014

HARDING, Paul David

Resigned
Hill Farm House, BuckinghamMK18 4BP
Born July 1958
Director
Appointed 13 Aug 2003
Resigned 30 Mar 2010

INGRAM, Andrew Nicholas

Resigned
Trent Road, BedfordMK41 7EF
Born April 1969
Director
Appointed 01 Jan 2014
Resigned 30 Oct 2020

MCLINTOCK, Sonia Elizabeth

Resigned
5 Rowley Gardens, CambridgeCB5 9TA
Born November 1958
Director
Appointed 01 Mar 2006
Resigned 15 May 2007

ROBERTSON, Charles Archibald

Resigned
Penny Croft, HarpendenAL5 2PD
Born December 1953
Director
Appointed 01 Sept 2009
Resigned 30 Sept 2010

SIMPSON, Barrie Stephen

Resigned
2 Manor Close, BedfordMK43 7LD
Born March 1950
Director
Appointed 28 Nov 2008
Resigned 15 Nov 2012

SWAAB, Edgar James

Resigned
42 Eaton Square, LondonSW1W 9BD
Born April 1958
Director
Appointed 24 Jan 2011
Resigned 16 Apr 2012

TONGE, Jeremy Michael

Resigned
Odell Road, BedfordMK43 7AP
Born December 1961
Director
Appointed 09 Oct 2006
Resigned 29 Feb 2016

WIGHTMAN, Christopher Paul James

Resigned
Evenley Hall, BrackleyNN13 5SU
Born December 1958
Director
Appointed 13 Aug 2003
Resigned 20 Apr 2012

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Reregistration Public To Private Company
5 June 2013
RR02RR02
Certificate Re Registration Public Limited Company To Private
5 June 2013
CERT10CERT10
Re Registration Memorandum Articles
5 June 2013
MARMAR
Resolution
5 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Resolution
9 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
7 October 2009
MG01MG01
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
15 October 2008
AUDAUD
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
20 December 2007
122122
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
88(2)R88(2)R
Legacy
4 November 2007
123Notice of Increase in Nominal Capital
Resolution
4 November 2007
RESOLUTIONSResolutions
Resolution
4 November 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
2 January 2007
88(2)R88(2)R
Legacy
14 December 2006
88(2)R88(2)R
Legacy
28 November 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
7 August 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Legacy
7 June 2006
88(2)R88(2)R
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
88(2)R88(2)R
Legacy
21 October 2005
363aAnnual Return
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
88(2)R88(2)R
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Legacy
16 June 2005
88(2)R88(2)R
Legacy
6 May 2005
288cChange of Particulars
Legacy
6 May 2005
88(2)R88(2)R
Legacy
8 September 2004
363aAnnual Return
Legacy
27 August 2004
288cChange of Particulars
Legacy
27 August 2004
88(2)R88(2)R
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
88(2)R88(2)R
Legacy
28 June 2004
88(2)R88(2)R
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
287Change of Registered Office
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
10 November 2003
CERT8CERT8
Application To Commence Business
10 November 2003
117117
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation