ASW PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
24/07/2524 July 2025 New | Director's details changed for Mr Anthony Rhys Thomas on 2025-07-17 |
16/07/2516 July 2025 New | Cessation of Anthony Rhys Thomas as a person with significant control on 2016-04-06 |
08/06/258 June 2025 New | Full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Change of details for Mr Anthony Rhys Thomas as a person with significant control on 2023-12-13 |
15/12/2315 December 2023 | Secretary's details changed for Mrs June Gladys Mary Davies on 2023-12-15 |
15/12/2315 December 2023 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15 |
15/12/2315 December 2023 | Director's details changed for Mr Anthony Rhys Thomas on 2023-12-13 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with updates |
01/07/231 July 2023 | Full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Current accounting period shortened from 2022-06-29 to 2022-06-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Full accounts made up to 2020-06-30 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
24/04/2024 April 2020 | ADOPT ARTICLES 01/01/2020 |
24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
08/04/208 April 2020 | STATEMENT OF COMPANY'S OBJECTS |
31/03/2031 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
17/10/1717 October 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 06/04/2016 |
20/07/1720 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE GLADYS MARY DAVIES / 07/07/2017 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RHYS THOMAS / 07/07/2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / AT HOLDINGS LIMITED / 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/12/1620 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
18/04/1618 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | ADOPT ARTICLES 18/02/2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/08/157 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/1229 October 2012 | COMPANY NAME CHANGED A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 29/10/12 |
31/07/1231 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
14/12/0914 December 2009 | 07/07/09 CHANGES |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 30/01/2008 |
21/09/0921 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 01/05/2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | NEW SECRETARY APPOINTED |
01/08/071 August 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
06/11/066 November 2006 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/08/0622 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/12/011 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0115 August 2001 | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS |
03/07/013 July 2001 | VARYING SHARE RIGHTS AND NAMES |
03/07/013 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/07/013 July 2001 | S-DIV 13/06/01 |
03/07/013 July 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/012 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/015 April 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 162 NEW ROAD SKEWEN NEATH WEST GLAMORGAN SA10 6HD |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | DIRECTOR RESIGNED |
20/07/0020 July 2000 | SECRETARY RESIGNED |
12/07/0012 July 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/07/007 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASW PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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