ASCO GROUP LIMITED

Great Yarmouth Offshore Supply Base Great Yarmouth Offshore Supply Base, Great Yarmouth, NR30 3LX, Norfolk
StatusACTIVE
Company No.07853258
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

ASCO GROUP LIMITED is an active private limited company with number 07853258. It was incorporated 12 years, 6 months, 20 days ago, on 18 November 2011. The company address is Great Yarmouth Offshore Supply Base Great Yarmouth Offshore Supply Base, Great Yarmouth, NR30 3LX, Norfolk.



Company Fillings

Capital allotment shares

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 13,505,065.8 GBP

Date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Zander Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Advance Bidco Limited

Notification date: 2023-12-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-04

Capital : 0.999374 GBP

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/01/24

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ian France

Termination date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Michael Robert Pettigrew

Appointment date: 2023-08-29

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Aug 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Antony Robert William Wright

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Antony Robert William Wright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-11

Charge number: 078532580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078532580001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-11

Charge number: 078532580002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Richard Peter Hanson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gilbert Gemmell

Termination date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Graeme Dominic Stening

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-18

Psc name: Doughty Hanson & Co V Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doughty Hanson & Co Managers Limited

Cessation date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zander Midco Limited

Notification date: 2020-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078532580001

Charge creation date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Bucksey

Termination date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Mr Richard Peter Hanson

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: John Gilbert Gemmell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Leahy

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Dominic Stening

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Straughen

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Hanson

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Mr John Joseph Leahy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Kruppa

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Michael Stephen Brown

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2018

Category: Address

Type: AD02

New address: Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Nov 2018

Category: Address

Type: AD04

New address: Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth Norfolk NR30 3LX

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ian France

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Brown

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Doughty Hanson & Co Managers Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Doughty Hanson & Co V Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stephen Brown

Appointment date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Alessandro Baroni

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Stephen John Bucksey

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Robert Kruppa

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Lech Lange

Termination date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fraser Nicol Mcintyre

Change date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Brown

Change date: 2015-10-26

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Michal Lech Lange

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Alessandro Baroni

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2015

Category: Address

Type: AD03

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS

Documents

View document PDF

Change sail address company with new address

Date: 27 Jul 2015

Category: Address

Type: AD02

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Julian Charles Huxtable

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philos Carnio

Termination date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Straughen

Appointment date: 2015-03-01

Documents

View document PDF

Second filing of form with form type

Date: 11 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 9,640,679.5 GBP

Date: 2013-01-16

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 09 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-09

Capital : 9,663,385.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 05 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-05

Capital : 9,673,385.8 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Feb 2015

Action Date: 18 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Brown

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Macdonald Allan

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Derek Smith

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 9,635,786.9 GBP

Date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 9,635,261.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 9,630,799.40 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 08 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-08

Capital : 9,629,620.9 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: , 45 Pall Mall, London, SW1Y 5JG, United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dh d midco LIMITED\certificate issued on 20/12/12

Documents

View document PDF

Change of name notice

Date: 20 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fraser Nicol Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Smith

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Macdonald Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 9,593,315.40 GBP

Date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philos Carnio

Documents

View document PDF


Some Companies

ARAHITANE LIMITED

C/O MARSHALL PETERS LTD HESKIN HALL FARM,PRESTON,PR7 5PA

Number:08988458
Status:LIQUIDATION
Category:Private Limited Company

CHAPEL VIEW (BURNTWOOD) MANAGEMENT COMPANY LTD.

24 SELWYN ROAD,BURNTWOOD,WS7 9HU

Number:04426371
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIGITAL MARKETS LIMITED

(C/O VE GLOBAL) WHITE COLLAR FACTORY,LONDON,EC1Y 8AF

Number:06520056
Status:ACTIVE
Category:Private Limited Company

LITTLE ACORNS (SOUTHERN) LIMITED

THE BARN CALCOT MOUNT BUSINESS PARK,SOUTHAMPTON,SO32 2BN

Number:11614646
Status:ACTIVE
Category:Private Limited Company

M & S UTILITIES LIMITED

BEGBIES TRAYNOR,78 ST VINCENT STREET,G2 5UB

Number:SC217293
Status:LIQUIDATION
Category:Private Limited Company

PARCHMENT HOMES LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:11967180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source