ASBESTOS CONTROL SYSTEMS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Cessation of Aidan John Rowden as a person with significant control on 2024-02-05

View Document

09/02/249 February 2024 Termination of appointment of Aidan John Rowden as a director on 2024-02-05

View Document

02/11/232 November 2023 Change of details for Aidan John Rowden as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Notification of Shaun David Taylor as a person with significant control on 2023-11-02

View Document

04/09/234 September 2023 Appointment of Mr Shaun David Taylor as a director on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Daniel Hughes as a person with significant control on 2023-09-02

View Document

04/09/234 September 2023 Cessation of Stephen Cooper as a person with significant control on 2023-09-02

View Document

31/08/2331 August 2023 Registered office address changed from Unit 2C Brighouse Road Middlesbrough TS2 1RT England to 38 Maes Llwyn Amlwch LL68 9BE on 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Cessation of Arnie Bradwell as a person with significant control on 2023-08-20

View Document

11/08/2311 August 2023 Termination of appointment of Stephen Cooper as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Daniel Hughes as a director on 2023-08-11

View Document

03/08/233 August 2023 Termination of appointment of Arnie Bradwell as a director on 2023-08-03

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

13/06/2313 June 2023 Registered office address changed from 38 Maes Llwyn Amlwch Sir Ynys Mon LL68 9BE United Kingdom to Unit 2C Brighouse Road Middlesbrough TS2 1RT on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Arnie Bradwell as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Stephen Cooper as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Daniel Hughes as a director on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Arnie Bradwell as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Stephen Cooper as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Daniel Hughes as a person with significant control on 2023-06-13

View Document

06/06/236 June 2023 Change of details for Aidan John Taylor as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Aidan John Taylor on 2023-06-06

View Document

07/12/227 December 2022 Incorporation

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