Advanced company searchLink opens in new window

ASG ACCESS SCAFFOLDING GROUP LIMITED

Company number 12915934

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)
09 Dec 2024 CS01 Confirmation statement made on 10 November 2024 with updates
08 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
11 Apr 2024 AD01 Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB Wales to Tudor House First Floor 16 Cathedral Road Cardiff CF11 9LJ on 11 April 2024
30 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Sep 2023 PSC04 Change of details for Mr Michael Anthony Richards as a person with significant control on 18 September 2023
19 Sep 2023 TM01 Termination of appointment of Michael Anthony Richards as a director on 18 September 2023
19 Sep 2023 AP01 Appointment of Mr Eugene Michael Richards as a director on 18 September 2023
17 Jul 2023 PSC07 Cessation of Eugene Michael Richards as a person with significant control on 14 July 2023
17 Jul 2023 TM01 Termination of appointment of Eugene Michael Richards as a director on 14 July 2023
17 Jul 2023 PSC01 Notification of Michael Anthony Richards as a person with significant control on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Michael Anthony Richards as a director on 14 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
16 Jun 2021 AD01 Registered office address changed from Dept 3358a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 21 st. Andrews Crescent Cardiff CF10 3DB on 16 June 2021
16 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
13 Nov 2020 PSC01 Notification of Eugene Michael Richards as a person with significant control on 10 November 2020
13 Nov 2020 AP01 Appointment of Mr Eugene Michael Richards as a director on 10 November 2020
11 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2020
11 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3358a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 11 November 2020
11 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 November 2020
11 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 November 2020