ARCHAEOLOGICAL SERVICES AND CONSULTANCY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
LETCHWORTH HOUSE
CHESNEY WOLD, BLEAK HALL
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 1NE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FELL

View Document

13/11/1313 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN RAYMOND HUNN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FELL / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ZEEPVAT / 12/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: G OFFICE CHANGED 31/03/00 25 TADMARTON DOWNHEAD PARK MILTON KEYNES MK15 9BE

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: G OFFICE CHANGED 20/09/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 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