ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
03/04/233 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
08/04/228 April 2022 | Confirmation statement made on 2022-01-19 with no updates |
08/04/228 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/157 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
01/02/121 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILL LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7BD |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 12/01/2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/03/1118 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPENCER / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY THORNTON / 05/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/01/0818 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | DIRECTOR RESIGNED |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/02/073 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
25/01/0625 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 227 LOUTH ROAD HOLTON LE CLAY LINCOLNSHIRE DN36 5AE |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
30/12/0230 December 2002 | DIRECTOR RESIGNED |
30/12/0230 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | 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