ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

01/02/121 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILL LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7BD

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 12/01/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SPENCER / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY THORNTON / 05/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 227 LOUTH ROAD HOLTON LE CLAY LINCOLNSHIRE DN36 5AE

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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