Advanced company searchLink opens in new window

ASPHALT PRESERVATION SERVICES LIMITED

Company number 11767246

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)
15 Mar 2024 MR04 Satisfaction of charge 117672460001 in full
15 Mar 2024 MR01 Registration of charge 117672460002, created on 12 March 2024
30 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Stephen David Cooke on 13 October 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Mar 2022 CH01 Director's details changed for Mr Stephen David Cooke on 30 March 2022
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 C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
23 Aug 2021 TM01 Termination of appointment of Howard John Cooke as a director on 19 August 2021
20 Aug 2021 MR01 Registration of charge 117672460001, created on 18 August 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 CH01 Director's details changed for Mr Stephen David Cooke on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from Moorgate House, 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 25 June 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Mr Stephen David Cooke as a director on 30 July 2020
21 Apr 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
15 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-15
  • GBP 100