M3 ASBESTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-03 with updates |
19/11/2419 November 2024 | Notification of Richard Warren as a person with significant control on 2024-11-18 |
19/11/2419 November 2024 | Notification of Steven Peter Austen as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Appointment of Mr Richard Leslie Warren as a director on 2024-11-18 |
30/10/2430 October 2024 | Satisfaction of charge 079091800002 in full |
04/03/244 March 2024 | Registration of charge 079091800002, created on 2024-02-28 |
04/03/244 March 2024 | Satisfaction of charge 079091800001 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-01-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-03 with updates |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/11/213 November 2021 | Cessation of Jay Supples as a person with significant control on 2021-10-28 |
03/11/213 November 2021 | Notification of Kathryn Austen as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-01 with updates |
19/07/2119 July 2021 | Notification of Jay Supples as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Cessation of Ian Peter Stupples as a person with significant control on 2021-07-19 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN STUPPLES |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
11/09/1811 September 2018 | CESSATION OF KATHRYN MARY AUSTEN AS A PSC |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN AUSTEN |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
16/04/1816 April 2018 | 09/11/17 STATEMENT OF CAPITAL GBP 150 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/06/1622 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/08/1518 August 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079091800001 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) |
26/09/1426 September 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN AUSTEN |
23/09/1423 September 2014 | FIRST GAZETTE |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR STEVE AUSTEN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREATREX |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NICLOA JACKSON |
04/03/134 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
02/03/132 March 2013 | DIRECTOR APPOINTED MISS NICLOA MARIE JACKSON |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR RAYMOND ERNEST GREATREX |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR ADAM SIBLEY |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR IAN PETER STUPPLES |
24/01/1224 January 2012 | COMPANY NAME CHANGED M3 ASBESTOS SURVEYS LIMITED CERTIFICATE ISSUED ON 24/01/12 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICAHRD WARREN / 18/01/2012 |
13/01/1213 January 2012 | 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