SHROPSHIRE ASBESTOS SERVICES LIMITED
Company number 11722342
- Company Overview for SHROPSHIRE ASBESTOS SERVICES LIMITED (11722342)
- Filing history for SHROPSHIRE ASBESTOS SERVICES LIMITED (11722342)
- People for SHROPSHIRE ASBESTOS SERVICES LIMITED (11722342)
- More for SHROPSHIRE ASBESTOS SERVICES LIMITED (11722342)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
14 Jan 2022 | PSC01 | Notification of Gary Malcolm Williams as a person with significant control on 26 October 2021 | |
14 Jan 2022 | PSC04 | Change of details for Mr Stuart James Groves as a person with significant control on 26 October 2021 | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | SH08 | Change of share class name or designation | |
03 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2021 | TM01 | Termination of appointment of Christopher Paul Bryant as a director on 15 October 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Gary Malcolm Williams as a director on 11 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Christopher Paul Bryant as a director on 11 June 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 7 Old Office Road Dawley Telford TF4 2LB United Kingdom to Log Cabin 7B Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 26 June 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Georgina Marguerite Spear as a director on 1 October 2019 | |
15 Nov 2019 | AP01 | Appointment of Miss Georgina Marguerite Spear as a director on 11 December 2018 | |
15 Nov 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|