Advanced company searchLink opens in new window

ASBESTOS CONSULTANTS EUROPE LIMITED

Company number 06464301

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)
03 Nov 2017 TM01 Termination of appointment of Paul David Phipps as a director on 31 October 2017
09 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Jan 2017 AP03 Appointment of Mr Ian David Saville as a secretary on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr Ian David Saville as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Charles Richard Green as a director on 31 December 2016
28 Dec 2016 MR01 Registration of charge 064643010006, created on 28 December 2016
27 Jul 2016 SH08 Change of share class name or designation
27 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
13 Jul 2016 AA Full accounts made up to 31 March 2016
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 1,300,100
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 AA Full accounts made up to 31 March 2015
02 Apr 2015 AP01 Appointment of Mr Anthony Paul Green as a director on 30 March 2015
06 Feb 2015 MR01 Registration of charge 064643010005, created on 26 January 2015
12 Jan 2015 TM01 Termination of appointment of Siamak Shahnooshi as a director on 9 January 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 AA Full accounts made up to 31 March 2014
01 Apr 2014 TM01 Termination of appointment of Reza Khodadoust as a director
27 Feb 2014 CERTNM Company name changed acepsi group LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
27 Feb 2014 CONNOT Change of name notice
21 Jan 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 MR01 Registration of charge 064643010004
04 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100