GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd August 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 109 Barnetts Lane Walsall WS8 6PA England to 28 Spring Road Walsall WS4 1QQ on Monday 7th December 2020
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd July 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th October 2018.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st October 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Rothbury Green Cannock Staffordshire WS12 2TR to 109 Barnetts Lane Walsall WS8 6PA on Friday 16th September 2016
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 5th October 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th October 2015
|
capital |
|
AD01 |
Registered office address changed from 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD England to 3 Rothbury Green Cannock Staffordshire WS12 2TR on Thursday 13th August 2015
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st January 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD on Tuesday 31st March 2015
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 5th October 2014 with full list of members
filed on: 28th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 5th October 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th November 2013
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed A.S. services (walsall) LTDcertificate issued on 07/03/13
filed on: 7th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 7th March 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Friday 5th October 2012 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 20th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 5th October 2011 with full list of members
filed on: 17th, November 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2010
|
incorporation |
Free Download
(9 pages)
|