Advanced company searchLink opens in new window

ASE BUILD LIMITED

Company number 11642404

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)
06 Feb 2024 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 6 February 2024
15 Nov 2023 CH01 Director's details changed for Mr Adam Daniel Pearce on 13 November 2023
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
15 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
23 Jan 2023 SH06 Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 120
18 Jan 2023 TM01 Termination of appointment of Samuel Pearce as a director on 12 December 2022
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2022 CH01 Director's details changed for Mr Samuel Pearce on 6 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Samuel Pearce on 6 October 2022
18 Nov 2021 CH01 Director's details changed for Mr Adam Daniel Pearce on 1 November 2021
11 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
11 Nov 2021 PSC05 Change of details for Ase Plumbing & Heating Supplies Limited as a person with significant control on 2 September 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 140
22 Oct 2021 MA Memorandum and Articles of Association
22 Oct 2021 SH10 Particulars of variation of rights attached to shares
22 Oct 2021 SH08 Change of share class name or designation
10 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
11 Jun 2020 PSC05 Change of details for Ase Plumbing & Heating Supplies Limited as a person with significant control on 8 May 2020
13 May 2020 AP01 Appointment of Mr Sam Elliott as a director on 11 May 2020
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
18 Oct 2019 AP01 Appointment of Mr Samuel Pearce as a director on 18 October 2019