ASBESTECH LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type total exemption full. 2019-05-20 View Report
Officers. Officer name: Mr Jason Gillett. Appointment date: 2018-11-05. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Address. New address: Unit 3 the Io Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Old address: Unit Q2 Penfold Industrial Estate Imperial Way Watford WD24 4YY. Change date: 2018-05-17. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Mortgage. Charge creation date: 2018-01-08. Charge number: 034780620007. 2018-01-16 View Report
Mortgage. Charge number: 6. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Persons with significant control. Psc name: Northstar Environmental Solutions Limited. Notification date: 2017-07-10. 2017-07-21 View Report
Persons with significant control. Psc name: Sally Jane Charles. Cessation date: 2017-07-10. 2017-07-21 View Report
Persons with significant control. Psc name: Daniel Martin Chalkley. Cessation date: 2017-07-10. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Mortgage. Charge number: 3. 2015-09-19 View Report
Officers. Officer name: Mr Gary Brendan Mccomb. Appointment date: 2015-01-05. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Address. New address: Unit Q2 Penfold Industrial Estate Imperial Way Watford WD24 4YY. Change date: 2014-12-16. Old address: Unit 2 Penfold Works Imperial Way Watford WD24 4YY. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Officers. Officer name: John Rowe. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Officer name: Mr Phillip John Neville. Change date: 2013-10-01. 2014-01-21 View Report
Address. Old address: 7 Western Avenue Business Park Mansfield Road Acton London W3 0BZ. Change date: 2013-11-04. 2013-11-04 View Report
Accounts. Accounts type small. 2013-11-01 View Report
Officers. Officer name: Sally Charles. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type small. 2012-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-10-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-10-28 View Report
Accounts. Accounts type small. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Daniel Martin Chalkley. 2011-01-06 View Report
Officers. Change date: 2011-01-01. Officer name: Phillip John Neville. 2011-01-06 View Report
Officers. Change date: 2011-01-01. Officer name: Mr John Barry Rowe. 2011-01-06 View Report
Accounts. Accounts type small. 2010-11-29 View Report
Auditors. Auditors resignation company. 2010-11-18 View Report
Officers. Officer name: Mr Phillip John Neville. 2010-07-26 View Report