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

ASU Holdings Limited

Documents

Total Documents13
Total Pages44

Filing History

28 November 2023Company name changed asu construction services LTD\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
27 November 2023Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Asu Holdings Stanley Street Warrington WA1 1EZ on 27 November 2023
25 October 2023Micro company accounts made up to 31 July 2023
15 June 2023Micro company accounts made up to 31 July 2022
27 February 2023Confirmation statement made on 16 February 2023 with updates
19 July 2022Confirmation statement made on 5 July 2022 with no updates
9 July 2022Compulsory strike-off action has been discontinued
8 July 2022Micro company accounts made up to 31 July 2021
7 June 2022First Gazette notice for compulsory strike-off
10 March 2022Change of details for Andrew Sean Unsworth as a person with significant control on 23 February 2022
10 March 2022Director's details changed for Andrew Sean Unsworth on 28 February 2022
19 July 2021Confirmation statement made on 5 July 2021 with updates
6 July 2020Incorporation
Statement of capital on 2020-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing