Advanced company searchLink opens in new window

ASPHALT REINFORCEMENT INSTALLATION SERVICES LIMITED

Company number 07070957

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)
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Stephen David Cooke on 13 October 2022
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 PSC05 Change of details for Asphalt Group Limited as a person with significant control on 30 March 2022
31 Mar 2022 AD01 Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Stephen David Cooke on 30 March 2022
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
11 Oct 2021 PSC07 Cessation of Howard John Cooke as a person with significant control on 8 October 2021
11 Oct 2021 PSC02 Notification of Asphalt Group Limited as a person with significant control on 8 October 2021
14 Sep 2021 TM01 Termination of appointment of Howard John Cooke as a director on 9 September 2021
14 Sep 2021 AP01 Appointment of Mr Stephen David Cooke as a director on 9 September 2021
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
14 Jan 2019 CH01 Director's details changed for Mr Howard John Cooke on 1 January 2019
14 Jan 2019 PSC04 Change of details for Mr Howard John Cooke as a person with significant control on 1 January 2019
10 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to 201 Silbury Boulevard Milton Keynes MK9 1LZ on 4 December 2018
24 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Howard John Cooke on 1 January 2017