ASF CONTRACTORS LIMITED

375 Eaton Road West Derby, Liverpool, L12 2AH, Merseyside, England
StatusACTIVE
Company No.08286078
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ASF CONTRACTORS LIMITED is an active private limited company with number 08286078. It was incorporated 11 years, 6 months, 8 days ago, on 08 November 2012. The company address is 375 Eaton Road West Derby, Liverpool, L12 2AH, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Stephen Furlong

Change date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-03

Psc name: Kelly Louise Furlong

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Adam Stephen Furlong

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Adam Stephen Furlong

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Stephen Furlong

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kelly Louise Furlong

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Stephen Furlong

Change date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: 375 Eaton Road West Derby Liverpool Merseyside L12 2AH

Old address: 28 Marlowe Drive West Derby Liverpool Merseyside L12 7LT

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Stephen Furlong

Change date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Stephen Furlong

Change date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: 119 Colonel Drive Liverpool L12 4YG

Change date: 2015-03-13

New address: 28 Marlowe Drive West Derby Liverpool Merseyside L12 7LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: 21 Moorland Road Liverpool L31 5JG United Kingdom

Change date: 2013-08-14

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLH INTERIORS LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10042058
Status:ACTIVE
Category:Private Limited Company

GOODMAN SMART MOVE PROPERTIES LTD

59 CANONS GATE,HARLOW,CM20 1QG

Number:10888859
Status:ACTIVE
Category:Private Limited Company

KSH TRAINING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11904513
Status:ACTIVE
Category:Private Limited Company

LITTLE RITUALS LIMITED

SUITE A, 10TH FLOOR,POTTERS BAR,EN6 5BS

Number:09173577
Status:ACTIVE
Category:Private Limited Company

MAYTREE GROUP HERTS LIMITED

C/O JC ACCOUNTS LIMITED THE LOFT,LANGLEY,SG4 7PT

Number:11146122
Status:ACTIVE
Category:Private Limited Company

THE OLD WEST SHAVING COMPANY LIMITED

27 LOXLEY CLOSE,YORK,YO30 4XQ

Number:11563209
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