Advanced company searchLink opens in new window

ASPHALT REINFORCEMENT SERVICES LIMITED

Company number 04479077

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)
15 Mar 2024 MR04 Satisfaction of charge 044790770006 in full
15 Mar 2024 MR01 Registration of charge 044790770007, created on 12 March 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Stephen David Cooke on 13 October 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
31 Mar 2022 PSC05 Change of details for Asphalt Group Limited as a person with significant control on 30 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Stephen David Cooke on 30 March 2022
31 Mar 2022 AD01 Registered office address changed from C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 31 March 2022
23 Aug 2021 TM02 Termination of appointment of Howard John Cooke as a secretary on 19 August 2021
23 Aug 2021 TM01 Termination of appointment of Howard John Cooke as a director on 19 August 2021
20 Aug 2021 MR01 Registration of charge 044790770006, created on 18 August 2021
13 Aug 2021 MR04 Satisfaction of charge 044790770004 in full
13 Aug 2021 MR04 Satisfaction of charge 044790770005 in full
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Stephen David Cooke as a director on 30 June 2020
01 Jul 2021 TM01 Termination of appointment of Stephen David Cooke as a director on 30 June 2020
25 Jun 2021 CH01 Director's details changed for Mr Stephen David Cooke on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 25 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 7 June 2019
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Mr Stephen David Cooke as a director on 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates