28 November 2023 | Company 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
| 3 pages |
---|
27 November 2023 | Registered 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 | 1 page |
---|
25 October 2023 | Micro company accounts made up to 31 July 2023 | 5 pages |
---|
15 June 2023 | Micro company accounts made up to 31 July 2022 | 4 pages |
---|
27 February 2023 | Confirmation statement made on 16 February 2023 with updates | 4 pages |
---|
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates | 3 pages |
---|
9 July 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 July 2022 | Micro company accounts made up to 31 July 2021 | 4 pages |
---|
7 June 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 March 2022 | Change of details for Andrew Sean Unsworth as a person with significant control on 23 February 2022 | 2 pages |
---|
10 March 2022 | Director's details changed for Andrew Sean Unsworth on 28 February 2022 | 2 pages |
---|
19 July 2021 | Confirmation statement made on 5 July 2021 with updates | 4 pages |
---|
6 July 2020 | Incorporation Statement of capital on 2020-07-06 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|