Advanced company searchLink opens in new window

SHROPSHIRE ASBESTOS SERVICES LIMITED

Company number 11722342

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 30 June 2022
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
14 Jan 2022 PSC01 Notification of Gary Malcolm Williams as a person with significant control on 26 October 2021
14 Jan 2022 PSC04 Change of details for Mr Stuart James Groves as a person with significant control on 26 October 2021
08 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2021 SH08 Change of share class name or designation
03 Dec 2021 SH10 Particulars of variation of rights attached to shares
22 Oct 2021 TM01 Termination of appointment of Christopher Paul Bryant as a director on 15 October 2021
22 Jun 2021 AP01 Appointment of Mr Gary Malcolm Williams as a director on 11 June 2021
22 Jun 2021 AP01 Appointment of Mr Christopher Paul Bryant as a director on 11 June 2021
30 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 AD01 Registered office address changed from 7 Old Office Road Dawley Telford TF4 2LB United Kingdom to Log Cabin 7B Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 26 June 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
15 Nov 2019 TM01 Termination of appointment of Georgina Marguerite Spear as a director on 1 October 2019
15 Nov 2019 AP01 Appointment of Miss Georgina Marguerite Spear as a director on 11 December 2018
15 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
11 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-11
  • GBP 100