ASCALON BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025 Registered office address changed to PO Box 4385, 08424022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR RICHARD BOYD LOVE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT ENGLAND

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY APPOINTED MISS CLAIRE LOVE

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX SS17 9BQ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 12 CHEAM CLOSE TADWORTH SURREY ENGLAND

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN BEARD

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013

View Document

24/04/1324 April 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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