Advanced company searchLink opens in new window

ASW PROJECT SERVICES LTD

Company number 07557742

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Mr Anthony Simon Wardell on 17 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
18 Jan 2018 PSC04 Change of details for Mr Anthony Simon Wardell as a person with significant control on 15 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Anthony Simon Wardell on 15 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Anthony Simon Wardell on 23 January 2017
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AD01 Registered office address changed from 7a Centre Court Middlesbrough Cleveland TS5 8HP England to Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 7 December 2016
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Aug 2015 AA Micro company accounts made up to 31 March 2015
29 Apr 2015 AD01 Registered office address changed from C/O Abm Ltd Surtees Business Centre Surtees Business Centre Bowesfield Lane Stockton on Tees TS18 3HP to 7a Centre Court Middlesbrough Cleveland TS5 8HP on 29 April 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 CH01 Director's details changed for Mr Anthony Simon Wardell on 12 January 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AD01 Registered office address changed from 18 Dunedin Avenue Hartburn Stockton on Tees TS18 5JF to Surtees Business Centre Surtees Business Centre Bowesfield Lane Stockton on Tees TS18 3HP on 17 July 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013