ASB CONTRACTS LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Termination of appointment of Sukhjit Singh Gill as a director on 2021-08-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

23/12/2223 December 2022 Notification of Dara Singh Kandola as a person with significant control on 2021-08-01

View Document

23/12/2223 December 2022 Cessation of Sukhjit Singh Gill as a person with significant control on 2021-08-01

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Termination of appointment of Onkarr Singh Sandhu as a director on 2021-11-19

View Document

20/10/2120 October 2021 Appointment of Mr Dara Singh Kandola as a director on 2021-10-20

View Document

30/09/2130 September 2021 Notification of Sukhjit Singh Gill as a person with significant control on 2021-05-03

View Document

30/09/2130 September 2021 Cessation of Onkarr Singh Sandhu as a person with significant control on 2021-05-03

View Document

19/06/2119 June 2021 Appointment of Mr Sukhjit Singh Gill as a director on 2021-05-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/04/2018 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 169 TETTENHALL ROAD WOLVERHAMPTON WV6 0BZ ENGLAND

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONKARR SINGH SANDHU

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ARDEEP BAINS

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF ARDEEP SINGH BAINS AS A PSC

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ONKARR SINGH SANDHU

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 95 HIMLEY CRESCENT WOLVERHAMPTON WV4 5DE ENGLAND

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information