ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
Company number 04624232
- Company Overview for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED (04624232)
- Filing history for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED (04624232)
- People for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED (04624232)
- Charges for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED (04624232)
- More for ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED (04624232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr. Charles Spencer on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Gary Thornton on 23 November 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 | |
30 Mar 2015 | MA | Memorandum and Articles of Association | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Gary Thornton on 12 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD on 12 January 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Gary Thornton on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Charles Spencer on 5 March 2010 | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |