ASSET AUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
02/02/222 February 2022 | Termination of appointment of Susan Brancham as a director on 2022-01-31 |
02/02/222 February 2022 | Cessation of Susan Brancham as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Nigel Priestley on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-01-31 |
23/06/2123 June 2021 | Registered office address changed from PO Box 64 Scarthingmoor House North Road Weston Newark NG23 6TE England to Systems House Lodge Lane Tuxford Newark NG22 0NL on 2021-06-23 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NG22 9LD ENGLAND |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR NIGEL PRIESTLEY |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRIESTLEY |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PRIESTLEY |
08/02/198 February 2019 | DIRECTOR APPOINTED MRS SUSAN BRANCHAM |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BRANCHAM |
08/02/198 February 2019 | CESSATION OF NIGEL PRIESTLEY AS A PSC |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM GOOSEMOOR HALL GREAT NORTH RD WESTON NOTTINGHAMSHIRE NG23 6TE ENGLAND |
25/01/1925 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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