ASCO EXTINGUISHERS COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

09/11/229 November 2022 Appointment of Mrs Sharron Louise Worthey as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Harvey Paul Hyman as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Harvey Paul Hyman as a director on 2022-11-01

View Document

28/02/2228 February 2022 Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 2022-02-28

View Document

19/07/2119 July 2021 Appointment of Mr Andrew John Cooling as a director on 2021-07-19

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/07/2113 July 2021

View Document

23/07/2023 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

01/07/191 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GARY ROBINSON

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 21/11/2018

View Document

03/07/183 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

02/09/172 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

02/09/172 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/09/172 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1318 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0491340005

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY PAUL HYMAN / 26/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY PAUL HYMAN / 26/05/2011

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 26/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 26/05/2010

View Document

08/07/108 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 26/05/2010

View Document

22/12/0922 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM MELISA HOUSE UNIT 3 FESTIVAL COU BRAND STREET GLASGOW G51 1DR

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 12/11/03 TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 12/11/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 12/11/02

View Document

04/12/024 December 2002 DEC MORT/CHARGE *****

View Document

04/12/024 December 2002 DEC MORT/CHARGE *****

View Document

04/12/024 December 2002 DEC MORT/CHARGE *****

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: MELISA HOUSE UNIT 3 FESTIVAL COURT BRAND STREET, GLASGOW STRATHCLYDE G51 1DR

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: MELISA HOUSE 71-73 TRADESTON STREET GLASGOW G5 8BL

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

25/05/9725 May 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED ASCO EXTINGUISHERS COMPANY LIMIT ED CERTIFICATE ISSUED ON 22/08/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/05/96; CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/91

View Document

20/12/9120 December 1991 PARTIC OF MORT/CHARGE 523

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: MELANIE HOUSE 2-4 SOUTH PORTLAND STREET GLASGOW G5 9JW

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 NC INC ALREADY ADJUSTED 31/08/90

View Document

11/02/9111 February 1991 £ NC 2000/10000 31/08/90

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/86

View Document

16/05/8616 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/85

View Document

16/03/8316 March 1983 PARTICULARS OF MORTGAGE/CHARGE

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