ASBESTOS SURVEY & MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Termination of appointment of Adam Philip Letouze as a director on 2025-09-17 |
31/03/2531 March 2025 | Current accounting period shortened from 2024-09-30 to 2023-12-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with updates |
07/10/247 October 2024 | Change of details for Brufern Holdings Ltd as a person with significant control on 2024-10-07 |
17/05/2417 May 2024 | Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 13 Blue Sky Way Monkton Business Park South Hebburn Tyneside NE31 2EQ on 2024-05-17 |
15/05/2415 May 2024 | Appointment of Mr Adam Philip Letouze as a director on 2024-05-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registration of charge 044545040002, created on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from Unit 3 New Media Centre New Tythe Street Long Eaton Nottingham NG10 2DL to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 2022-11-02 |
16/09/2216 September 2022 | Appointment of Mr Dean Hancock as a director on 2022-08-31 |
16/09/2216 September 2022 | Termination of appointment of Katy Janssen as a secretary on 2022-08-31 |
16/09/2216 September 2022 | Termination of appointment of Stephen Robert Janssen as a director on 2022-08-31 |
16/09/2216 September 2022 | Termination of appointment of Katy Janssen as a director on 2022-08-31 |
16/09/2216 September 2022 | Cessation of Stephen Robert Janssen as a person with significant control on 2022-08-31 |
16/09/2216 September 2022 | Cessation of Katy Janssen as a person with significant control on 2022-08-31 |
16/09/2216 September 2022 | Notification of Brufern Holdings Ltd as a person with significant control on 2022-08-31 |
09/09/229 September 2022 | Registration of charge 044545040001, created on 2022-08-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY JANSSEN / 18/05/2012 |
30/05/1230 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR APPOINTED MRS KATY JANSSEN |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY JANSSEN / 18/05/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JANSSEN / 18/05/2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JANSSEN / 18/05/2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATY JANSSEN SOTHERN / 18/05/2010 |
22/12/0922 December 2009 | SECRETARY APPOINTED KATY JANSSEN SOTHERN |
22/09/0922 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JANSSEN / 03/09/2009 |
26/08/0926 August 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAMELA JEAN GRISDALE LOGGED FORM |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/06/096 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY PAMELA GRISDALE |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAMELA GRISDALE |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN DOCKING |
27/02/0927 February 2009 | DIRECTOR APPOINTED STEPHEN JANSSEN |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/09/081 September 2008 | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOCKING / 26/02/2008 |
15/06/0715 June 2007 | RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | DIRECTOR RESIGNED |
07/06/067 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/06/042 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
25/11/0225 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
25/11/0225 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02 |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASBESTOS SURVEY & MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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