Advanced company searchLink opens in new window

ABSOLUTE ASBESTOS SURVEYS LIMITED

Company number 08198001

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)
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
20 Aug 2019 CH01 Director's details changed for Mrs Karen Chambers on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Stephen Andrew Rowland on 20 August 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 PSC04 Change of details for Mrs Karen Chambers as a person with significant control on 31 August 2017
04 Sep 2017 PSC04 Change of details for Mr Stephen Andrew Rowland as a person with significant control on 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
01 Sep 2017 PSC07 Cessation of Robert Trevor Winston Peat as a person with significant control on 3 January 2017
20 Jan 2017 TM01 Termination of appointment of Robert Trevor Winston Peat as a director on 3 January 2017
13 Dec 2016 AD01 Registered office address changed from Pi House 23 Clifton Road Shefford Bedfordshire SG17 5AE to 48 College Road Sandy Bedfordshire SG19 1RH on 13 December 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CH01 Director's details changed for Mr Stephen Andrew Rowland on 2 September 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015