ALL ABOUT ASBESTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-27 with updates |
07/01/227 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | DIRECTOR APPOINTED MR MATTHEW JACK |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
15/10/1715 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | 27/03/15 NO CHANGES |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/133 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
05/03/135 March 2013 | 21/12/12 STATEMENT OF CAPITAL GBP 294 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN PATRICIA JACK / 26/03/2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK / 26/03/2012 |
19/04/1219 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/04/111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER WOOD |
01/04/101 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
22/01/1022 January 2010 | SECRETARY APPOINTED MRS KAREN ANN PATRICIA JACK |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY PETER WOOD |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | ALTER MEM AND ARTS 30/09/2007 |
27/12/0827 December 2008 | REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE ASHTON ON RIBBLE, PRESTON LANCASHIRE PR2 2XU |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
30/04/0830 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O STOKES DICKINSON 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE LANCASHIRE PR2 2YP |
14/05/0714 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
16/05/0516 May 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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