ASBESTOS SURVEY & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Adam Philip Letouze as a director on 2025-09-17

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-09-30 to 2023-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

07/10/247 October 2024 Change of details for Brufern Holdings Ltd as a person with significant control on 2024-10-07

View Document

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

View Document

15/05/2415 May 2024 Appointment of Mr Adam Philip Letouze as a director on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registration of charge 044545040002, created on 2022-11-02

View Document

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

View Document

16/09/2216 September 2022 Appointment of Mr Dean Hancock as a director on 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Katy Janssen as a secretary on 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Stephen Robert Janssen as a director on 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Katy Janssen as a director on 2022-08-31

View Document

16/09/2216 September 2022 Cessation of Stephen Robert Janssen as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Cessation of Katy Janssen as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Notification of Brufern Holdings Ltd as a person with significant control on 2022-08-31

View Document

09/09/229 September 2022 Registration of charge 044545040001, created on 2022-08-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/05/1330 May 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

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY JANSSEN / 18/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS KATY JANSSEN

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY JANSSEN / 18/05/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JANSSEN / 18/05/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JANSSEN / 18/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KATY JANSSEN SOTHERN / 18/05/2010

View Document

22/12/0922 December 2009 SECRETARY APPOINTED KATY JANSSEN SOTHERN

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JANSSEN / 03/09/2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAMELA JEAN GRISDALE LOGGED FORM

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY PAMELA GRISDALE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA GRISDALE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN DOCKING

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED STEPHEN JANSSEN

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOCKING / 26/02/2008

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/10/02

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 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