ASBESTOS MANAGEMENT CONSULTANCY LTD
Company number 07576788
- Company Overview for ASBESTOS MANAGEMENT CONSULTANCY LTD (07576788)
- Filing history for ASBESTOS MANAGEMENT CONSULTANCY LTD (07576788)
- People for ASBESTOS MANAGEMENT CONSULTANCY LTD (07576788)
- More for ASBESTOS MANAGEMENT CONSULTANCY LTD (07576788)
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) |
---|---|---|---|
20 Dec 2024 | AD01 | Registered office address changed from Unit G6/1, Elvington Industrial Estate York Road Elvington York YO41 4AR England to 1st Floor Daffodil House Halifax Way the Airfield Elvington York North Yorkshire YO41 4AU on 20 December 2024 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
28 Oct 2021 | CH01 | Director's details changed for Mr Robin Walker on 28 October 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Robin Walker as a director on 1 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
18 Feb 2021 | AD01 | Registered office address changed from 23a Main Street Wilberfoss York YO41 5NN England to Unit G6/1, Elvington Industrial Estate York Road Elvington York YO41 4AR on 18 February 2021 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Brian Walker on 1 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from 12 the Pavement Pocklington York East Yorkshire YO42 2AX England to 23a Main Street Wilberfoss York YO41 5NN on 15 March 2019 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Shaun Hodgson on 5 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
05 Apr 2018 | CH01 | Director's details changed for Mr Paul Walker on 5 April 2018 | |
05 Apr 2018 | PSC04 | Change of details for Mr Shaun Hodgson as a person with significant control on 5 April 2018 | |
05 Apr 2018 | PSC04 | Change of details for Mr Paul Walker as a person with significant control on 5 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |