About

Registered Number: 05359232
Date of Incorporation: 09/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF,

 

Founded in 2005, Asbestos Survey Projects Ltd has its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Ansermoz, Lloyd Stewart, Bury, Jonathan Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSERMOZ, Lloyd Stewart 10 March 2005 01 April 2006 1
BURY, Jonathan Michael 09 February 2005 10 March 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 21 February 2020
DS01 - Striking off application by a company 17 February 2020
AD01 - Change of registered office address 20 December 2019
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
363a - Annual Return 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.