ASSET HEALTH & SAFETY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
15/07/2115 July 2021 | Application to strike the company off the register |
12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4 CRAVEN COURT RICHMOND N YORKSHIRE DL10 4RZ ENGLAND |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIXON / 18/11/2016 |
25/11/1625 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE DENNIS DIXON / 18/11/2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 29 SNOWDONIA WAY HUNTINGDON CAMBRIDGESHIRE PE29 6XP |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/04/146 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/03/1211 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/05/117 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIXON / 14/03/2010 |
15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED |
16/03/0416 March 2004 | S366A DISP HOLDING AGM 09/03/04 |
15/03/0415 March 2004 | SECRETARY RESIGNED |
15/03/0415 March 2004 | DIRECTOR RESIGNED |
15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
09/03/049 March 2004 | 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