ASQUITH DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 1A MARYPORT STREET USK GWENT NP15 1AB UNITED KINGDOM |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O BRUCE & CO BARCLAYS BANK CHAMBERS 1 MARYPORT STREET USK GWENT NP15 1AB |
12/10/1112 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ALBERT BENDON / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
21/07/0221 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
15/02/0215 February 2002 | COMPANY NAME CHANGED ASQUITH MANAGEMENT SERVICE LIMIT ED CERTIFICATE ISSUED ON 15/02/02 |
08/11/018 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
15/11/0015 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
11/10/9911 October 1999 | 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