ASW PROJECT SERVICES LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON WARDELL / 17/03/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON WARDELL / 15/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SIMON WARDELL / 15/01/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON WARDELL / 23/01/2017

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 7A CENTRE COURT MIDDLESBROUGH CLEVELAND TS5 8HP ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O ABM LTD SURTEES BUSINESS CENTRE SURTEES BUSINESS CENTRE BOWESFIELD LANE STOCKTON ON TEES TS18 3HP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON WARDELL / 12/01/2015

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 18 DUNEDIN AVENUE HARTBURN STOCKTON ON TEES TS18 5JF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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