ASSET APPOINTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Micro company accounts made up to 2024-10-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
05/07/235 July 2023 | Director's details changed for Mr Tim Rawlinson on 2023-07-01 |
05/07/235 July 2023 | Secretary's details changed for Joanne Rawlinson on 2023-07-01 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
26/03/2026 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063993850001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12 VILLAGE LANE WASHINGTON VILLAGE WASHINGTON TYNE AND WEAR NE38 7HU |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA RAY |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/04/1615 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/04/1512 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063993850001 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 COACH HOUSE, 501 COACH ROAD WASHINGTON TYNE & WEAR NE37 2HL |
05/05/115 May 2011 | DIRECTOR APPOINTED MISS LISA RAY |
12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIM RAWLINSON / 15/10/2009 |
11/08/0911 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/11/085 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company