ASB PROJECT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 30/09/2130 September 2021 | Application to strike the company off the register |
| 22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/05/1822 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018 |
| 13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BOOKER |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/11/1520 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/11/1320 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/12/1221 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/11/1115 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/03/1126 March 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/01/1012 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOOKER / 12/01/2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOKER / 12/01/2010 |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
| 18/11/0818 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 6 TYNEHOLM COTTAGES PENCAITLAND TRANENT EH34 5AD |
| 29/10/0729 October 2007 | SECRETARY RESIGNED |
| 29/10/0729 October 2007 | DIRECTOR RESIGNED |
| 29/10/0729 October 2007 | DIRECTOR RESIGNED |
| 29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
| 29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
| 29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
| 23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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