ASCO GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Stephen Mitchell as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr Allan Douglas Scott as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr Fraser Gordon Stewart as a director on 2025-07-23

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

20/07/2420 July 2024 Satisfaction of charge 078532580002 in full

View Document

04/07/244 July 2024 Registration of charge 078532580004, created on 2024-06-27

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Cessation of Zander Midco Limited as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024 Notification of Project Advance Bidco Limited as a person with significant control on 2023-12-22

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Statement of capital on 2024-01-04

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Peter Ian France as a director on 2023-08-29

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Resolutions

View Document

22/08/2322 August 2023 Second filing for the appointment of Mr Antony Robert William Wright as a director

View Document

16/08/2316 August 2023 Registration of charge 078532580003, created on 2023-08-11

View Document

16/08/2316 August 2023 Appointment of Mr Antony Robert William Wright as a director on 2023-08-07

View Document

16/08/2316 August 2023 Satisfaction of charge 078532580001 in full

View Document

15/08/2315 August 2023 Registration of charge 078532580002, created on 2023-08-11

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR STEPHEN JOHN BUCKSEY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED PETER ROBERT KRUPPA

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAL LANGE

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / FRASER NICOL MCINTYRE / 26/10/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BROWN / 26/10/2015

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MICHAL LECH LANGE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED ALESSANDRO BARONI

View Document

27/07/1527 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/07/1527 July 2015 SAIL ADDRESS CREATED

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUXTABLE

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILOS CARNIO

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MICHAEL STRAUGHEN

View Document

11/02/1511 February 2015 SECOND FILING FOR FORM SH01

View Document

11/02/1511 February 2015 SECOND FILING FOR FORM SH01

View Document

11/02/1511 February 2015 SECOND FILING FOR FORM SH01

View Document

11/02/1511 February 2015 SECOND FILING FOR FORM SH01

View Document

09/02/159 February 2015 09/04/13 STATEMENT OF CAPITAL GBP 9663385.8

View Document

09/02/159 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/02/159 February 2015 16/01/13 STATEMENT OF CAPITAL GBP 9640679.5

View Document

09/02/159 February 2015 05/09/13 STATEMENT OF CAPITAL GBP 9673385.8

View Document

05/02/155 February 2015 SECOND FILING WITH MUD 18/11/13 FOR FORM AR01

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ALAN JOHN BROWN

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 29/08/12 STATEMENT OF CAPITAL GBP 9630799.40

View Document

21/02/1321 February 2013 08/08/12 STATEMENT OF CAPITAL GBP 9629620.9

View Document

21/02/1321 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 9635786.9

View Document

21/02/1321 February 2013 30/11/12 STATEMENT OF CAPITAL GBP 9635261.9

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
45 PALL MALL
LONDON
SW1Y 5JG
UNITED KINGDOM

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED DH D MIDCO LIMITED
CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 SECRETARY APPOINTED FRASER NICOL MCINTYRE

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED WILLIAM MACDONALD ALLAN

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED DEREK SMITH

View Document

23/11/1223 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 9593315.40

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED PHILOS CARNIO

View Document

25/07/1225 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 9093315.40

View Document

30/03/1230 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 8067065.4

View Document

23/03/1223 March 2012 SECOND FILING FOR FORM SH01

View Document

15/02/1215 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

11/01/1211 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 80287511

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME STENING

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARQUARDT

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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