ASSET APPOINTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Director's details changed for Mr Tim Rawlinson on 2023-07-01

View Document

05/07/235 July 2023 Secretary's details changed for Joanne Rawlinson on 2023-07-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063993850001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12 VILLAGE LANE WASHINGTON VILLAGE WASHINGTON TYNE AND WEAR NE38 7HU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR LISA RAY

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063993850001

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 1 COACH HOUSE, 501 COACH ROAD WASHINGTON TYNE & WEAR NE37 2HL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MISS LISA RAY

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM RAWLINSON / 15/10/2009

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information