Download leads from Nexok and grow your business. Find out more

Asbestos Survey Projects Limited

Documents

Total Documents49
Total Pages162

Filing History

21 February 2017Confirmation statement made on 9 February 2017 with updates
22 December 2016Micro company accounts made up to 31 March 2016
11 March 2016Secretary's details changed for Ms Maureen Ann Harford on 20 December 2015
11 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
11 March 2016Director's details changed for Jonathan Michael Bury on 20 December 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
23 December 2014Total exemption small company accounts made up to 31 March 2014
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
31 December 2013Total exemption small company accounts made up to 31 March 2013
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
13 February 2012Registered office address changed from C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 13 February 2012
31 December 2011Total exemption small company accounts made up to 31 March 2011
6 September 2011Registered office address changed from C/O Colin Meager & Co Limited 32-25 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England on 6 September 2011
6 September 2011Registered office address changed from C/O Colin Meager & Co Limited 32-25 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England on 6 September 2011
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
14 February 2011Registered office address changed from Kings Chambers 201 Streetly Road Birmingham B23 7AJ on 14 February 2011
25 November 2010Total exemption small company accounts made up to 31 March 2010
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders
23 April 2010Director's details changed for Jonathan Michael Bury on 1 November 2009
23 April 2010Director's details changed for Jonathan Michael Bury on 1 November 2009
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 July 2009Total exemption small company accounts made up to 31 March 2009
10 March 2009Return made up to 09/02/09; full list of members
19 January 2009Total exemption small company accounts made up to 31 March 2008
6 March 2008Return made up to 09/02/08; full list of members
18 July 2007Return made up to 09/02/07; full list of members; amend
16 July 2007Total exemption small company accounts made up to 31 March 2007
12 June 2007Registered office changed on 12/06/07 from: kings chambers 201 streetly road birmingham B23 7AJ
12 June 2007Director's particulars changed
12 June 2007Registered office changed on 12/06/07 from: 93 antrobus road sutton coldfield west midlands B73 5EL
12 June 2007Secretary's particulars changed
11 June 2007Return made up to 09/02/07; full list of members
11 December 2006Total exemption small company accounts made up to 31 March 2006
2 June 2006New director appointed
2 June 2006Director resigned
10 May 2006Return made up to 09/02/06; full list of members
23 March 2005New director appointed
23 March 2005Director resigned
23 March 2005Ad 10/03/05--------- £ si 1@1=1 £ ic 2/3
23 March 2005Accounting reference date extended from 28/02/06 to 31/03/06
9 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing