ASPHALT REINFORCEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Change of details for Asphalt Group Limited as a person with significant control on 2024-08-08

View Document

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

View Document

08/08/248 August 2024 Director's details changed for Mr Stephen David Cooke on 2024-08-08

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/03/2415 March 2024 Registration of charge 044790770007, created on 2024-03-12

View Document

15/03/2415 March 2024 Satisfaction of charge 044790770006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Stephen David Cooke on 2022-10-13

View Document

31/03/2231 March 2022 Director's details changed for Mr Stephen David Cooke on 2022-03-30

View Document

31/03/2231 March 2022 Registered office address changed from C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2022-03-31

View Document

31/03/2231 March 2022 Change of details for Asphalt Group Limited as a person with significant control on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Stephen David Cooke as a director on 2020-06-30

View Document

01/07/211 July 2021 Termination of appointment of Stephen David Cooke as a director on 2020-06-30

View Document

25/06/2125 June 2021 Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Stephen David Cooke on 2021-06-25

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPHALT GROUP LIMITED

View Document

08/02/198 February 2019 CESSATION OF HOWARD JOHN COOKE AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD BYRNE

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O LANDERS ACCOUNTANTS LTD CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOSEPH BYRNE / 01/01/2018

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ADOPT ARTICLES 17/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044790770004

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1421 October 2014 SECOND FILING WITH MUD 07/06/14 FOR FORM AR01

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 151

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044790770003

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 ADOPT ARTICLES 22/03/2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 04/11/2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, C/O BLANCHE & CO 3B THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BX, UNITED KINGDOM

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 04/11/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WALKER

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/103 August 2010 SECT 217 CA 2006 22/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WALKER / 07/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 07/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH BYRNE / 07/06/2010

View Document

08/07/108 July 2010 22/01/10 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1018 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 100

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 DIRECTOR APPOINTED GERALD JOSEPH BYRNE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, C/O BLANCHE & CO, THAMES HOUSE, WELLINGTON STREET, WOOLWICH, LONDON, SE18 6NZ

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 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