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.
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 |
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 |