ASPHALT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Director's details changed for Mr Stephen David Cooke on 2024-08-08 |
08/08/248 August 2024 | Change of details for Asphalt Group Holdings Limited as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Salisbury House Station Road Cambridge CB1 2LA on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2024-08-08 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Director's details changed for Mr Stephen David Cooke on 2022-10-13 |
31/03/2231 March 2022 | Director's details changed for Mr Stephen David Cooke on 2022-03-30 |
31/03/2231 March 2022 | Change of details for Asphalt Group Holdings Limited as a person with significant control on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Notification of Asphalt Group Holdings Limited as a person with significant control on 2021-08-19 |
26/10/2126 October 2021 | Cessation of Howard John Cooke as a person with significant control on 2021-08-18 |
11/10/2111 October 2021 | Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Stephen David Cooke on 2021-10-11 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
21/04/2021 April 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/02/1913 February 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 199 |
13/02/1913 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN COOKE / 01/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE AMANDA COOKE / 01/01/2019 |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHN COOKE / 08/06/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN COOKE / 08/06/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE AMANDA COOKE / 08/06/2018 |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS ENGLAND |
26/11/1826 November 2018 | COMPANY NAME CHANGED ASPHALT HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/18 |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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