A S M CONSULTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03831986 |
Category | Private Limited Company |
Incorporated | 26 Aug 1999 |
Age | 24 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 2 years |
SUMMARY
A S M CONSULTING SERVICES LIMITED is an dissolved private limited company with number 03831986. It was incorporated 24 years, 9 months, 12 days ago, on 26 August 1999 and it was dissolved 2 years ago, on 07 June 2022. The company address is The Holly Tree The Holly Tree, Leyburn, DL8 4SL, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Allan Stuart Morris
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 21 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 21/09/01 from: 70 station road marlow buckinghamshire SL7 1NX
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Accounts with accounts type small
Date: 06 Apr 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 05/04/00
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/01/01
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 07/10/99 from: 20 delavor road wirral merseyside L60 4RW
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11939824 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,WINCHESTER,SO23 9AH
Number: | 06501580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL
Number: | 11797065 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 11340658 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLYMPIC COURT, WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU
Number: | 09929312 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CRAUFURD,LASSWADE,EH18 1HX
Number: | SC334026 |
Status: | ACTIVE |
Category: | Private Limited Company |