Advanced company searchLink opens in new window

A.S.T. SERVICES LIMITED

Company number 03128934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
03 May 2023 CH01 Director's details changed for Mrs Susan Day on 2 May 2023
03 May 2023 PSC04 Change of details for Mrs Susan Day as a person with significant control on 2 May 2023
03 May 2023 CH01 Director's details changed for Mr Anthony Stanley Tucker on 2 May 2023
03 May 2023 PSC04 Change of details for Mr Anthony Stanley Tucker as a person with significant control on 2 May 2023
08 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jan 2022 AP01 Appointment of Mrs Susan Day as a director on 1 September 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New shares classes created 01/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 CH01 Director's details changed
22 Dec 2021 CH01 Director's details changed for Mr Anthony Stanley Tucker on 29 November 2021
22 Dec 2021 PSC04 Change of details for Susan Day as a person with significant control on 29 November 2021
22 Dec 2021 AD01 Registered office address changed from Unit 22 Peartree Farm Industrial Estate Welwyn Garden City Hertfordshire AL7 3UW United Kingdom to Unit 22 Peartree Farm Industrial Estate Peartree Lane Welwyn Garden City Hertfordshire AL7 3UW on 22 December 2021
22 Dec 2021 SH08 Change of share class name or designation
22 Dec 2021 PSC04 Change of details for Mr Anthony Stanley Tucker as a person with significant control on 1 September 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 200
22 Dec 2021 PSC01 Notification of Susan Day as a person with significant control on 1 September 2021
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Mr Anthony Stanley Tucker on 29 November 2021
30 Nov 2021 PSC04 Change of details for Mr Anthony Stanley Tucker as a person with significant control on 29 November 2021
30 Nov 2021 AD01 Registered office address changed from Highlander the Boat Yard Mansion Lane Iver Buckinghamshire SL0 9RG to Unit 22 Peartree Farm Industrial Estate Welwyn Garden City Hertfordshire AL7 3UW on 30 November 2021
03 Apr 2021 AA Micro company accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates