M3 ASBESTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/11/2419 November 2024 Notification of Richard Warren as a person with significant control on 2024-11-18

View Document

19/11/2419 November 2024 Notification of Steven Peter Austen as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Mr Richard Leslie Warren as a director on 2024-11-18

View Document

30/10/2430 October 2024 Satisfaction of charge 079091800002 in full

View Document

04/03/244 March 2024 Registration of charge 079091800002, created on 2024-02-28

View Document

04/03/244 March 2024 Satisfaction of charge 079091800001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-01-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Cessation of Jay Supples as a person with significant control on 2021-10-28

View Document

03/11/213 November 2021 Notification of Kathryn Austen as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

19/07/2119 July 2021 Notification of Jay Supples as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Cessation of Ian Peter Stupples as a person with significant control on 2021-07-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STUPPLES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/09/1811 September 2018 CESSATION OF KATHRYN MARY AUSTEN AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN AUSTEN

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 09/11/17 STATEMENT OF CAPITAL GBP 150

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079091800001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

26/09/1426 September 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN AUSTEN

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR STEVE AUSTEN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREATREX

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICLOA JACKSON

View Document

04/03/134 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MISS NICLOA MARIE JACKSON

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR RAYMOND ERNEST GREATREX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ADAM SIBLEY

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR IAN PETER STUPPLES

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED M3 ASBESTOS SURVEYS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICAHRD WARREN / 18/01/2012

View Document

13/01/1213 January 2012 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