ASC SCAFFOLDING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Register inspection address has been changed from C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom to 8-9 Borough Court Grammar School Lane Halesowen B63 3SW

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN PHIPPS

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY PHIPPS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 300

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PHIPPS / 31/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 4 BOURNHEATH ROAD ORCHARD VILLAS, FAIRFIELD BROMSGROVE WORCESTERSHIRE B61 9HN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MRS BEVERLEY ANN PHIPPS

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PHIPPS / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY ANN PHIPPS / 25/04/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 37 BARNFORD CRESCENT OLDBURY WEST MIDLANDS B68 8PP

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHIPPS / 25/04/2014

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED AS & C SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1214 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PHIPPS / 10/03/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHIPPS / 11/03/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL ANTHONY PHIPPS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 77 STOURBRIDGE ROAD FAIRFIELD BROMSGROVE B61 9LY

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 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