Company NameASQ Construction Services Limited
DirectorsDayo Adeniyi and Samson Oluwafemi Adeosun
Company StatusActive
Company Number10554734
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Dayo Adeniyi
Date of BirthJune 1979 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed10 January 2017(same day as company formation)
RoleConstruction Professional
Country of ResidenceEngland
Correspondence Address96 Mottisfont Road
London
SE2 9LN
Director NameMr Samson Oluwafemi Adeosun
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, Kennedy House Murray Road
Orpington
Kent
BR5 3QY

Location

Registered AddressSuite 6, City View House 1 Dorset Place
Stratford
London
E15 1BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

14 September 2020Delivered on: 14 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Registration of charge 105547340001, created on 14 September 2020 (24 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
3 March 2020Registered office address changed from Office 25, Delta House 175-177 Borough High Street London SE1 1HR England to Suite 6, City View House 1 Dorset Place Stratford London E15 1BZ on 3 March 2020 (1 page)
29 September 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
10 January 2018Notification of Samson Oluwafemi Adeosun as a person with significant control on 1 February 2017 (2 pages)
10 January 2018Change of details for Mr Dayo Adeniyi as a person with significant control on 1 February 2017 (2 pages)
10 January 2018Notification of Samson Oluwafemi Adeosun as a person with significant control on 1 February 2017 (2 pages)
10 January 2018Change of details for Mr Dayo Adeniyi as a person with significant control on 1 February 2017 (2 pages)
9 January 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
12 December 2017Registered office address changed from Suite 12, Kennedy House Murray Road Orpington Kent BR5 3QY England to Office 25, Delta House 175-177 Borough High Street London SE1 1HR on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Suite 12, Kennedy House Murray Road Orpington Kent BR5 3QY England to Office 25, Delta House 175-177 Borough High Street London SE1 1HR on 12 December 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
12 September 2017Appointment of Mr Samson Adeosun as a director on 1 February 2017 (2 pages)
12 September 2017Registered office address changed from 96 Mottisfont Road London SE2 9LN United Kingdom to Suite 12, Kennedy House Murray Road Orpington Kent BR5 3QY on 12 September 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
12 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
12 September 2017Appointment of Mr Samson Adeosun as a director on 1 February 2017 (2 pages)
12 September 2017Registered office address changed from 96 Mottisfont Road London SE2 9LN United Kingdom to Suite 12, Kennedy House Murray Road Orpington Kent BR5 3QY on 12 September 2017 (1 page)
12 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(39 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(39 pages)