Advanced company searchLink opens in new window

ASQ CONSTRUCTION SERVICES LIMITED

Company number 10554734

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)
08 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 MR01 Registration of charge 105547340001, created on 14 September 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
03 Mar 2020 AD01 Registered office address changed from Office 25, Delta House 175-177 Borough High Street London SE1 1HR England to Suite 6, City View House 1 Dorset Place Stratford London E15 1BZ on 3 March 2020
29 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
10 Jan 2018 PSC01 Notification of Samson Oluwafemi Adeosun as a person with significant control on 1 February 2017
10 Jan 2018 PSC04 Change of details for Mr Dayo Adeniyi as a person with significant control on 1 February 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
12 Dec 2017 AD01 Registered office address changed from Suite 12, Kennedy House Murray Road Orpington Kent BR5 3QY England to Office 25, Delta House 175-177 Borough High Street London SE1 1HR on 12 December 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1