ASPHO SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Mcgrady as a director on 2025-04-02

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

21/10/2421 October 2024 Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16

View Document

18/10/2418 October 2024 Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

03/02/233 February 2023 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Kristian Barrie Lennard as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Saul Huxley as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

01/12/211 December 2021 Change of details for Idverde Holdings Limited as a person with significant control on 2021-07-31

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LANDSCAPES HOUSE, 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB ENGLAND

View Document

06/03/206 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 ADOPT ARTICLES 28/06/2019

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM

View Document

01/07/191 July 2019 CESSATION OF DAVID KENNETH DARGAN AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDVERDE HOLDINGS LIMITED

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 105 MERE GRANGE ELTON HEAD ROAD ST. HELENS WA9 5GG ENGLAND

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DARGAN

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075535910001

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM CATCHDALE MOSS FARM CATCHDALE MOSS LANE ST. HELENS WA10 5QG ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/02/1824 February 2018 CESSATION OF ASSIST MANAGED SERVICES LIMITED AS A PSC

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED ASSIST RAINFORDS LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DAVID KENNETH DARGAN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESTON

View Document

21/03/1721 March 2017 ADOPT ARTICLES 04/11/2016

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED RAINFORDS CONTRACTING SERVICES LTD CERTIFICATE ISSUED ON 28/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PHILIP JOHN PRESTON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAINFORD

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM CATCHDALE MOSS FARM CATCHDALE MOSS LANE ECCLESTON ST HELENS MERSEYSIDE WA10 5QG

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075535910001

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JAMES MCGRADY

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/117 March 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