ASBESTOS SURVEY & MANAGEMENT LIMITED
Company number 04454504
- Company Overview for ASBESTOS SURVEY & MANAGEMENT LIMITED (04454504)
- Filing history for ASBESTOS SURVEY & MANAGEMENT LIMITED (04454504)
- People for ASBESTOS SURVEY & MANAGEMENT LIMITED (04454504)
- Charges for ASBESTOS SURVEY & MANAGEMENT LIMITED (04454504)
- More for ASBESTOS SURVEY & MANAGEMENT LIMITED (04454504)
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) |
---|---|---|---|
31 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Mar 2025 | AA01 | Current accounting period shortened from 30 September 2024 to 31 December 2023 | |
31 Dec 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 30 September 2023 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
07 Oct 2024 | PSC05 | Change of details for Brufern Holdings Ltd as a person with significant control on 7 October 2024 | |
17 May 2024 | AD01 | Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 13 Blue Sky Way Monkton Business Park South Hebburn Tyneside NE31 2EQ on 17 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Adam Philip Letouze as a director on 15 May 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
03 Nov 2022 | MR01 | Registration of charge 044545040002, created on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Unit 3 New Media Centre New Tythe Street Long Eaton Nottingham NG10 2DL to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 2 November 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Stephen Robert Janssen as a director on 31 August 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Katy Janssen as a director on 31 August 2022 | |
16 Sep 2022 | TM02 | Termination of appointment of Katy Janssen as a secretary on 31 August 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Dean Hancock as a director on 31 August 2022 | |
16 Sep 2022 | PSC07 | Cessation of Katy Janssen as a person with significant control on 31 August 2022 | |
16 Sep 2022 | PSC07 | Cessation of Stephen Robert Janssen as a person with significant control on 31 August 2022 | |
16 Sep 2022 | PSC02 | Notification of Brufern Holdings Ltd as a person with significant control on 31 August 2022 | |
09 Sep 2022 | MR01 | Registration of charge 044545040001, created on 31 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 |