About

Registered Number: 06545378
Date of Incorporation: 26/03/2008 (16 years ago)
Company Status: Active
Registered Address: 12-14 Clothier Road, Brislington, Bristol, BS4 5PS,

 

Founded in 2008, Asm Scaffolding Services Ltd have registered office in Bristol, it has a status of "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Ian Paul 26 March 2008 - 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 March 2019
CH01 - Change of particulars for director 29 January 2019
CH03 - Change of particulars for secretary 29 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 11 May 2018
AD01 - Change of registered office address 11 May 2018
CH01 - Change of particulars for director 06 December 2017
MR01 - N/A 01 November 2017
MR01 - N/A 21 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 January 2017
CH01 - Change of particulars for director 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 13 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 December 2009
AA01 - Change of accounting reference date 01 November 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
287 - Change in situation or address of Registered Office 27 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2017 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.