ACCESS & SCAFFOLDING INDUSTRY TRAINING ORGANISATION LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Termination of appointment of Lynn Tanya Way as a director on 2024-11-28

View Document

08/12/248 December 2024 Appointment of Mrs Sarah Jane Klieve as a director on 2024-11-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Clive Edward Mark Dickin as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of David Mosley as a secretary on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of David Samuel Mosley as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Clive Edward Mark Dickin as a director on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Wayne Connolly as a director on 2022-11-18

View Document

21/11/2221 November 2022 Termination of appointment of Alan Lilley as a director on 2022-11-18

View Document

14/11/2214 November 2022 Termination of appointment of Robin Hugh James as a director on 2022-10-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Director's details changed for Mrs Lynn Tanya Way on 2019-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR DAVID NATHAN BROWN

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND MOORE

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS LYNN TANYA WAY

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1717 March 2017 ADOPT ARTICLES 07/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ALAN LILLEY

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DESMOND ANTHONY MOORE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR KEVIN PETER WARD

View Document

26/11/1526 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHINCAP

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DAVID SAMUEL MOSLEY

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLIFFORD MOUATT / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUGH JAMES / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WHINCAP / 22/11/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ROBERT MICHAEL WHINCAP

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER CONLEY

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES / 14/03/2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED NASC SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOOLS & TOOLS LTD


  • 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