Advanced company searchLink opens in new window

ASBESTOS TRANSFER SERVICES LTD

Company number 08837457

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)
13 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with updates
14 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
16 Feb 2023 SH08 Change of share class name or designation
14 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jan 2018 PSC01 Notification of Karen Bennett as a person with significant control on 6 April 2016
26 Jan 2018 PSC01 Notification of Mark Claxton as a person with significant control on 6 April 2016
26 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
23 Mar 2015 AD01 Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015
22 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
17 Jan 2014 AP01 Appointment of Mark Claxton as a director