ASG ACCESS SCAFFOLDING GROUP LIMITED
Company number 12915934
- Company Overview for ASG ACCESS SCAFFOLDING GROUP LIMITED (12915934)
- Filing history for ASG ACCESS SCAFFOLDING GROUP LIMITED (12915934)
- People for ASG ACCESS SCAFFOLDING GROUP LIMITED (12915934)
- More for ASG ACCESS SCAFFOLDING GROUP LIMITED (12915934)
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
|
|
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
|
|
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 |