Advanced company searchLink opens in new window

AS PM LTD

Company number 12161353

Filter by category

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)
22 Jan 2024 CH01 Director's details changed for Mr Clive Richard Hughes on 10 September 2022
21 Dec 2023 MR01 Registration of charge 121613530006, created on 20 December 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC01 Notification of Beverley Hughes as a person with significant control on 10 July 2023
15 Aug 2023 AP01 Appointment of Mrs Beverley Hughes as a director on 10 July 2023
25 Jul 2023 TM01 Termination of appointment of James Stevenson as a director on 10 July 2023
17 Jul 2023 PSC07 Cessation of James Stevenson as a person with significant control on 10 July 2023
17 Jul 2023 AP01 Appointment of Mrs Beverly Hughes as a director on 10 July 2023
14 Nov 2022 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 MR01 Registration of charge 121613530005, created on 24 August 2022
25 Aug 2022 MR01 Registration of charge 121613530003, created on 24 August 2022
25 Aug 2022 MR01 Registration of charge 121613530004, created on 24 August 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
07 Feb 2022 AD01 Registered office address changed from Suite a4 Skylon Court Coldnose Road Hereford HR2 6JS England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 7 February 2022
04 Feb 2022 AA Micro company accounts made up to 31 August 2021
04 Feb 2022 MR01 Registration of charge 121613530001, created on 27 January 2022
04 Feb 2022 MR01 Registration of charge 121613530002, created on 27 January 2022
13 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
23 Jul 2020 CH01 Director's details changed for Mr Clive Richard Hughes on 23 July 2020
23 Jul 2020 PSC04 Change of details for Mr Clive Richard Hughes as a person with significant control on 23 July 2020
07 Jul 2020 CH01 Director's details changed for Mr James Stevenson on 7 July 2020
07 Jul 2020 CH01 Director's details changed for Mr Clive Richard Hughes on 7 July 2020
07 Jul 2020 PSC04 Change of details for Mr James Stevenson as a person with significant control on 7 July 2020