Advanced company searchLink opens in new window

ASM (REFURBISHMENTS & DECORATORS) LIMITED

Company number 08450949

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)
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
18 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
06 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
02 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 AP01 Appointment of Miss Carlie Bates as a director on 2 August 2017
19 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Jul 2016 AD01 Registered office address changed from 10 Shrewsbury Street Oldham Lancashire OL4 2RS to Unit 14, St. Johns Industrial Estate Elder Road Lees Oldham Lancashire OL4 3DZ on 20 July 2016
29 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
30 Jan 2015 AA Micro company accounts made up to 31 March 2014
10 Sep 2014 AD01 Registered office address changed from C/O Sean M Buckley 6 Falcon House Victoria Street, Chadderton Oldham Lancashire OL9 0HB to 10 Shrewsbury Street Oldham Lancashire OL4 2RS on 10 September 2014
07 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
19 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted