ASBESTOS SURVEY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-22 with updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-22 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/07/2020 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/06/1910 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 5 QUEEN STREET NORWICH NORFOLK NR2 4TL |
13/04/1813 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WILLIAM APPLEGATE |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT 17 MAHONEY GREEN RACKHEATH NORWICH NORFOLK NR13 6JY |
21/09/1721 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM ASTON HOUSE 18A BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PT |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
21/11/1521 November 2015 | REGISTERED OFFICE CHANGED ON 21/11/2015 FROM 111 STALHAM ROAD HOVETON NORWICH NORFOLK NR12 8EF |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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