A & S CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Andrew Derek Simmons on 2023-05-10

View Document

23/05/2323 May 2023 Change of details for Mr Andrew Derek Simmons as a person with significant control on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/01/2315 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Registered office address changed from 80 Mattox Road Wednesfield Wolverhampton West Midlands WV11 3TQ to The Bungalow School Lane Coven Wolverhampton WV9 5AN on 2022-11-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/10/205 October 2020 14/09/20 STATEMENT OF CAPITAL GBP 100

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ADOPT ARTICLES 14/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARKEY / 04/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHARKEY / 04/04/2015

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK SIMMONS / 04/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SHARKEY / 04/04/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 40 WILLOW AVENUE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1DP

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company