ASBESTOS IN HOMES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/222 November 2022 Change of details for Mr Benn Richard Edward Kay as a person with significant control on 2022-10-01

View Document

02/11/222 November 2022 Director's details changed for Mr Benn Richard Edward Kay on 2022-10-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMUEL SCHOFIELD / 30/08/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 30/08/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID SCOFFIELD / 30/08/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 22/01/2015

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/02/169 February 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 Annual return made up to 18 October 2014 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 22/01/2015

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 38/40 THE LODGE NETTLEHAM ROAD LINCOLN LN2 1RE

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED BESA UK LIMITED CERTIFICATE ISSUED ON 25/07/15

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENN RICHARD EDWARD KAY / 05/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT UNITED KINGDOM

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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