ASPHALT REINFORCEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Change of details for Asphalt Group Limited as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Salisbury House Station Road Cambridge CB1 2LA on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Mr Stephen David Cooke on 2024-08-08 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
15/03/2415 March 2024 | Registration of charge 044790770007, created on 2024-03-12 |
15/03/2415 March 2024 | Satisfaction of charge 044790770006 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Director's details changed for Mr Stephen David Cooke on 2022-10-13 |
31/03/2231 March 2022 | Director's details changed for Mr Stephen David Cooke on 2022-03-30 |
31/03/2231 March 2022 | Registered office address changed from C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2022-03-31 |
31/03/2231 March 2022 | Change of details for Asphalt Group Limited as a person with significant control on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Appointment of Stephen David Cooke as a director on 2020-06-30 |
01/07/211 July 2021 | Termination of appointment of Stephen David Cooke as a director on 2020-06-30 |
25/06/2125 June 2021 | Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2021-06-25 |
25/06/2125 June 2021 | Director's details changed for Mr Stephen David Cooke on 2021-06-25 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
11/02/1911 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPHALT GROUP LIMITED |
08/02/198 February 2019 | CESSATION OF HOWARD JOHN COOKE AS A PSC |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GERALD BYRNE |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O LANDERS ACCOUNTANTS LTD CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOSEPH BYRNE / 01/01/2018 |
24/04/1824 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
03/03/163 March 2016 | ADOPT ARTICLES 17/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044790770004 |
02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
17/12/1417 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/10/1421 October 2014 | SECOND FILING WITH MUD 07/06/14 FOR FORM AR01 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 151 |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044790770003 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/111 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/04/117 April 2011 | STATEMENT OF COMPANY'S OBJECTS |
07/04/117 April 2011 | ADOPT ARTICLES 22/03/2011 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 04/11/2010 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, C/O BLANCHE & CO 3B THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BX, UNITED KINGDOM |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 04/11/2010 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN WALKER |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/08/1011 August 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/08/1010 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
03/08/103 August 2010 | SECT 217 CA 2006 22/07/2010 |
22/07/1022 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WALKER / 07/06/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN COOKE / 07/06/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH BYRNE / 07/06/2010 |
08/07/108 July 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 100 |
18/03/1018 March 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 100 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/093 September 2009 | DIRECTOR APPOINTED GERALD JOSEPH BYRNE |
23/07/0923 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, C/O BLANCHE & CO, THAMES HOUSE, WELLINGTON STREET, WOOLWICH, LONDON, SE18 6NZ |
04/12/084 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS |
31/08/0731 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
30/08/0730 August 2007 | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
25/09/0625 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
16/06/0516 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0429 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
25/09/0325 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/07/0328 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
25/04/0325 April 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
06/08/026 August 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | SECRETARY RESIGNED |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | 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