Advanced company searchLink opens in new window

A.S FACADE & FIRE PROTECTION SPECIALISTS LTD

Company number 12181849

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)
23 Apr 2024 PSC07 Cessation of Aidan Drew as a person with significant control on 29 March 2024
23 Apr 2024 AP01 Appointment of Mrs Collette Sharon Drew as a director on 29 March 2024
22 Apr 2024 CH01 Director's details changed for Mr Step Drew on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mr Aida Drew on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 12 Marshgate Road West Derby Liverpool Merseyside L12 0RQ England to 2 Upton Road Birkenhead CH41 0DF on 22 April 2024
24 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
25 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 29 August 2023
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
07 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/09/2023.
31 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
07 Oct 2022 PSC01 Notification of Aidan Drew as a person with significant control on 30 August 2019
07 Oct 2022 PSC01 Notification of Stephen Drew as a person with significant control on 30 August 2019
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
12 Jul 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2022 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
09 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
12 Jun 2021 AA Micro company accounts made up to 31 August 2020
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 12 Marshgate Road West Derby Liverpool Merseyside L12 0RQ on 12 October 2020
30 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-30
  • GBP 2