A.S FACADE & FIRE PROTECTION SPECIALISTS LTD
Company number 12181849
- Company Overview for A.S FACADE & FIRE PROTECTION SPECIALISTS LTD (12181849)
- Filing history for A.S FACADE & FIRE PROTECTION SPECIALISTS LTD (12181849)
- People for A.S FACADE & FIRE PROTECTION SPECIALISTS LTD (12181849)
- More for A.S FACADE & FIRE PROTECTION SPECIALISTS LTD (12181849)
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
|
|
07 Sep 2023 | CS01 |
Confirmation statement made on 29 August 2023 with no updates
|
|
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
|