SHROPSHIRE ASBESTOS SERVICES LIMITED
Status | ACTIVE |
Company No. | 11722342 |
Category | Private Limited Company |
Incorporated | 11 Dec 2018 |
Age | 5 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SHROPSHIRE ASBESTOS SERVICES LIMITED is an active private limited company with number 11722342. It was incorporated 5 years, 4 months, 16 days ago, on 11 December 2018. The company address is Log Cabin 7b Dunston Business Village Log Cabin 7b Dunston Business Village, Dunston, ST18 9AB, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-26
Psc name: Gary Malcolm Williams
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart James Groves
Change date: 2021-10-26
Documents
Resolution
Date: 08 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Dec 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Dec 2021
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 22 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-15
Officer name: Christopher Paul Bryant
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-11
Officer name: Mr Gary Malcolm Williams
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-11
Officer name: Mr Christopher Paul Bryant
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-26
New address: Log Cabin 7B Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB
Old address: 7 Old Office Road Dawley Telford TF4 2LB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Georgina Marguerite Spear
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgina Marguerite Spear
Appointment date: 2018-12-11
Documents
Change account reference date company previous shortened
Date: 15 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-06-30
Documents
Some Companies
10 THE SQUARE,,TD5 7HJ
Number: | SC039323 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,ASH,GU12 6LD
Number: | 08037353 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 06967376 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PLANTATION RD,CHELMSFORD,CM3 3EA
Number: | 09899776 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BARHAM COURT BARHAM COURT,WARRINGTON,WA3 6ND
Number: | 11838758 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCORPIO HOTEL MANAGEMENT LIMITED
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA
Number: | 02792892 |
Status: | ACTIVE |
Category: | Private Limited Company |