About

Registered Number: 06925830
Date of Incorporation: 05/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS

 

Asl Powerstream Services Ltd was setup in 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Asl Powerstream Services Ltd. The current directors of the business are Walton, George Richard, Johnson, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, George Richard 28 July 2010 - 1
JOHNSON, Peter 05 June 2010 30 May 2013 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 31 July 2019
MR01 - N/A 20 June 2019
AA - Annual Accounts 19 March 2019
MR04 - N/A 05 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 10 November 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 17 August 2010
CERTNM - Change of name certificate 11 August 2010
RESOLUTIONS - N/A 30 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
SH01 - Return of Allotment of shares 28 July 2010
AP01 - Appointment of director 22 July 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

Debenture 06 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.