Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AS COMPANY SERVICES LIMITED
Company Information for

AS COMPANY SERVICES LIMITED

C/O ANDERSON STRATHERN LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC316974
Private Limited Company
Active

Company Overview

About As Company Services Ltd
AS COMPANY SERVICES LIMITED was founded on 2007-02-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". As Company Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AS COMPANY SERVICES LIMITED
 
Legal Registered Office
C/O ANDERSON STRATHERN LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC316974
Company ID Number SC316974
Date formed 2007-02-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AS COMPANY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AS COMPANY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON THOMAS DAVID BROWN
Director 2007-02-21
AUDREY CLARE CAMERON
Director 2011-05-12
BRUCE FARQUHAR
Director 2007-12-06
JOHN NEILSON KERR
Director 2007-02-21
JONATHAN ROSEDALE MORDAUNT MACQUEEN
Director 2007-12-06
COLIN FORREST GRAHAM YOUNG
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERSON STRATHERN LLP
Company Secretary 2007-11-26 2014-03-17
RODGER GRANT MURRAY
Director 2010-07-30 2012-05-15
ROBERT WILLIAM MACLEAN
Director 2007-12-06 2011-02-28
ANDERSON STRATHERN LLP
Company Secretary 2007-11-26 2007-11-26
ANDERSON STRATHERN WS
Nominated Secretary 2007-02-21 2007-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS DAVID BROWN ANDSTRAT NOMINEES LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.399) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.400) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.393) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.383) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
SIMON THOMAS DAVID BROWN ANDSTRAT (NO.381) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
SIMON THOMAS DAVID BROWN CELLAC UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
SIMON THOMAS DAVID BROWN GLOBAL WIND POWER (UK) LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2014-10-24
SIMON THOMAS DAVID BROWN PUBLISHING SCOTLAND Director 2007-04-02 CURRENT 2007-03-01 Active
SIMON THOMAS DAVID BROWN AS DIRECTOR LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN WS LIMITED Director 1999-08-01 CURRENT 1992-05-05 Dissolved 2013-11-22
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Director 1999-08-01 CURRENT 1981-04-06 Active
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN NOMINEES LIMITED Director 1999-08-01 CURRENT 1992-05-05 Active
SIMON THOMAS DAVID BROWN ANDERSON STRATHERN 2007 LIMITED Director 1999-08-01 CURRENT 1992-05-05 Active
AUDREY CLARE CAMERON CROWNHEAD LIMITED Director 2015-12-22 CURRENT 2015-12-22 Dissolved 2017-12-12
AUDREY CLARE CAMERON ANDERSON STRATHERN NOMINEES LIMITED Director 2011-09-13 CURRENT 1992-05-05 Active
BRUCE FARQUHAR THE RUDE GAME INC LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
JOHN NEILSON KERR SCOA LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
JOHN NEILSON KERR BRAIDS MEDICAL PRACTICE PROPERTY TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-29
JOHN NEILSON KERR ANDSTRAT NOMINEES LIMITED Director 2014-09-22 CURRENT 2014-09-17 Active
JOHN NEILSON KERR ANDSTRAT (NO.399) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.400) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
JOHN NEILSON KERR ANDSTRAT (NO.393) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
JOHN NEILSON KERR ANDSTRAT (NO.383) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
JOHN NEILSON KERR ANDSTRAT (NO.381) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
JOHN NEILSON KERR CELLAC UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
JOHN NEILSON KERR MAGENTA FINE STATIONERY LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
JOHN NEILSON KERR SPORTS DISPUTE RESOLUTION PANEL LIMITED Director 2008-04-07 CURRENT 1997-04-11 Active
JOHN NEILSON KERR AS DIRECTOR LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN NEILSON KERR ANDSTRAT (NO. 175) LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
JOHN NEILSON KERR THE ASSOCIATION OF EUROPEAN LAWYERS Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN NEILSON KERR ANDERSON STRATHERN WS LIMITED Director 1992-11-11 CURRENT 1992-05-05 Dissolved 2013-11-22
JOHN NEILSON KERR ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Director 1992-11-11 CURRENT 1981-04-06 Active
JOHN NEILSON KERR ANDERSON STRATHERN NOMINEES LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
JOHN NEILSON KERR ANDERSON STRATHERN 2007 LIMITED Director 1992-11-11 CURRENT 1992-05-05 Active
JONATHAN ROSEDALE MORDAUNT MACQUEEN KILBRAE LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
JONATHAN ROSEDALE MORDAUNT MACQUEEN ANDSTRAT NOMINEES LIMITED Director 2014-09-25 CURRENT 2014-09-17 Active
JONATHAN ROSEDALE MORDAUNT MACQUEEN ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Director 2012-03-06 CURRENT 2010-04-16 Active
JONATHAN ROSEDALE MORDAUNT MACQUEEN AS DIRECTOR LIMITED Director 2007-12-06 CURRENT 2007-02-21 Active
COLIN FORREST GRAHAM YOUNG ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Director 2017-11-23 CURRENT 1981-04-06 Active
COLIN FORREST GRAHAM YOUNG FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED Director 2014-10-23 CURRENT 2005-03-02 Active
COLIN FORREST GRAHAM YOUNG FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 2014-10-23 CURRENT 1977-07-04 Active
COLIN FORREST GRAHAM YOUNG OMNI8 LTD Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 1 Rutland Court Edinburgh Midlothian EH3 8EY
2023-12-12Director's details changed for Mr Bruce Farquhar on 2023-12-11
2023-12-12Director's details changed for Mr Colin Forrest Graham Young on 2023-12-11
2023-12-12Director's details changed for Mr Euan Charles Morgan Tripp on 2023-12-11
2023-12-12Director's details changed for Audrey Clare Cameron on 2023-12-11
2023-12-12Director's details changed for Mr Simon Thomas David Brown on 2023-12-11
2023-12-12Director's details changed for Mr Alasdair Scott Johnstone on 2023-12-11
2023-12-12Change of details for Anderson Strathern Llp as a person with significant control on 2023-12-11
2023-11-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER HOWIE
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-30Director's details changed for Mr Alasdair Scott Johnstone on 2023-01-30
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2021-01-21AP01DIRECTOR APPOINTED MR ALASDAIR SCOTT JOHNSTONE
2020-03-02AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HOWIE
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSEDALE MORDAUNT MACQUEEN
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-07-08RP04AP01Second filing of director appointment of Mr Euan Charles Morgan Tripp
2019-07-04AP01DIRECTOR APPOINTED MR EUAN CHARLES MORGAN TRIPP
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILSON KERR
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS DAVID BROWN / 20/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORREST GRAHAM YOUNG / 20/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSEDALE MORDAUNT MACQUEEN / 20/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEILSON KERR / 20/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FARQUHAR / 20/02/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY CLARE CAMERON / 20/02/2017
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0121/02/16 ANNUAL RETURN FULL LIST
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Bruce Farquhar on 2015-03-19
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDERSON STRATHERN LLP
2013-12-17AP01DIRECTOR APPOINTED COLIN FORREST GRAHAM YOUNG
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-26AR0121/02/13 ANNUAL RETURN FULL LIST
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RODGER MURRAY
2012-02-23AR0121/02/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-05-17AP01DIRECTOR APPOINTED AUDREY CAMERON
2011-04-05AR0121/02/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN
2010-08-05AP01DIRECTOR APPOINTED RODGER GRANT MURRAY
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-01AR0121/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSEDALE MORDAUNT MACQUEEN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MACLEAN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE FARQUHAR / 01/04/2010
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON STRATHERN LLP / 01/10/2009
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS
2008-08-01288aSECRETARY APPOINTED ANDERSON STRATHERN LLP
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN LLP
2008-03-13288aSECRETARY APPOINTED ANDERSON STRATHERN LLP
2008-02-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AS COMPANY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AS COMPANY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AS COMPANY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AS COMPANY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AS COMPANY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AS COMPANY SERVICES LIMITED
Trademarks
We have not found any records of AS COMPANY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AS COMPANY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AS COMPANY SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AS COMPANY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AS COMPANY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AS COMPANY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.