ASCO GROUP LIMITED

07853258
GREAT YARMOUTH OFFSHORE SUPPLY BASE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3LX

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 75 Buy now
20 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2024 mortgage Registration of a charge 79 Buy now
04 Jan 2024 capital Return of Allotment of shares 3 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2024 capital Statement of capital (Section 108) 3 Buy now
04 Jan 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jan 2024 insolvency Solvency Statement dated 04/01/24 1 Buy now
04 Jan 2024 resolution Resolution 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 79 Buy now
29 Aug 2023 officers Termination of appointment of director (Peter Ian France) 1 Buy now
29 Aug 2023 officers Appointment of director (Timothy Michael Robert Pettigrew) 2 Buy now
23 Aug 2023 incorporation Memorandum Articles 37 Buy now
23 Aug 2023 resolution Resolution 1 Buy now
22 Aug 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
16 Aug 2023 officers Appointment of director (Mr Antony Robert William Wright) 3 Buy now
16 Aug 2023 mortgage Registration of a charge 61 Buy now
16 Aug 2023 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2023 mortgage Registration of a charge 12 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 72 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 71 Buy now
07 May 2021 accounts Annual Accounts 70 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 officers Termination of appointment of director (Richard Peter Hanson) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (John Gilbert Gemmell) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (Graeme Dominic Stening) 1 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2020 mortgage Registration of a charge 42 Buy now
01 Jul 2020 officers Termination of appointment of director (Stephen John Bucksey) 1 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Richard Peter Hanson) 2 Buy now
11 Mar 2020 officers Change of particulars for director (John Gilbert Gemmell) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (John Joseph Leahy) 1 Buy now
28 Feb 2020 officers Appointment of director (Mr Graeme Dominic Stening) 2 Buy now
05 Dec 2019 officers Termination of appointment of director (Michael Straughen) 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 57 Buy now
20 Dec 2018 officers Appointment of director (Mr Richard Peter Hanson) 2 Buy now
20 Dec 2018 officers Appointment of director (Mr John Joseph Leahy) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Peter Robert Kruppa) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Michael Stephen Brown) 1 Buy now
23 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Oct 2018 officers Appointment of director (Mr Peter Ian France) 2 Buy now
02 Oct 2018 officers Termination of appointment of director (Alan John Brown) 1 Buy now
24 Sep 2018 accounts Annual Accounts 54 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Mar 2018 officers Appointment of director (Mr Michael Stephen Brown) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Alessandro Baroni) 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 51 Buy now
27 Mar 2017 officers Appointment of director (Mr Stephen John Bucksey) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 76 Buy now
03 May 2016 officers Appointment of director (Peter Robert Kruppa) 2 Buy now
03 May 2016 officers Termination of appointment of director (Michal Lech Lange) 1 Buy now
18 Nov 2015 annual-return Annual Return 9 Buy now
18 Nov 2015 officers Change of particulars for secretary (Fraser Nicol Mcintyre) 1 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Alan John Brown) 2 Buy now
01 Oct 2015 accounts Annual Accounts 74 Buy now
12 Aug 2015 officers Appointment of director (Michal Lech Lange) 2 Buy now
12 Aug 2015 officers Appointment of director (Alessandro Baroni) 2 Buy now
27 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
20 Jul 2015 officers Termination of appointment of director (Julian Charles Huxtable) 1 Buy now
15 Jun 2015 officers Termination of appointment of director (Philos Carnio) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Michael Straughen) 3 Buy now
11 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
09 Feb 2015 annual-return Annual Return 17 Buy now
09 Feb 2015 capital Return of Allotment of shares 4 Buy now
09 Feb 2015 capital Return of Allotment of shares 4 Buy now
09 Feb 2015 capital Return of Allotment of shares 4 Buy now
05 Feb 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
07 Jan 2015 officers Appointment of director (Mr Alan John Brown) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (William Macdonald Allan) 1 Buy now
07 Jan 2015 officers Termination of appointment of director (Derek Smith) 1 Buy now
28 May 2014 accounts Annual Accounts 74 Buy now
22 Jan 2014 annual-return Annual Return 9 Buy now
13 Aug 2013 accounts Annual Accounts 54 Buy now
21 Feb 2013 capital Return of Allotment of shares 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 5 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2012 officers Appointment of secretary (Fraser Nicol Mcintyre) 2 Buy now
13 Dec 2012 officers Appointment of director (Derek Smith) 2 Buy now
13 Dec 2012 officers Appointment of director (William Macdonald Allan) 2 Buy now