Advanced company searchLink opens in new window

ASABELL LIMITED

Company number 04915636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
03 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
28 Feb 2023 AP03 Appointment of Mrs Irina Green as a secretary on 20 February 2023
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Oct 2020 PSC05 Change of details for Green Tick Holdings Ltd as a person with significant control on 1 October 2020
07 Oct 2020 CH01 Director's details changed for Mr David Alexander John Green on 7 October 2020
01 Oct 2020 AD01 Registered office address changed from Kingston House 4 Oaklands Business Park Armstrong Way, Yate Bristol BS37 5NA England to Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 1 October 2020
23 Jul 2020 CH01 Director's details changed for Mr David Alexander John Green on 1 August 2019
13 May 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Feb 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 May 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
06 Jul 2018 PSC07 Cessation of Darren Stephen Green as a person with significant control on 6 July 2018
06 Jul 2018 PSC02 Notification of Green Tick Holdings Ltd as a person with significant control on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Darren Stephen Green as a director on 6 July 2018
29 May 2018 AA Micro company accounts made up to 30 September 2017
17 May 2018 AD01 Registered office address changed from Unit 1 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol BS37 6JL to Kingston House 4 Oaklands Business Park Armstrong Way, Yate Bristol BS37 5NA on 17 May 2018