ASSET BASE SOUTH TYNESIDE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

19/05/2419 May 2024 Termination of appointment of Steve Camm as a director on 2024-05-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-09-30

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Secretary's details changed for Miss Karen Audrey Wood on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Miss Karen Audrey Wood on 2023-08-22

View Document

08/08/238 August 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

04/11/224 November 2022 Micro company accounts made up to 2021-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Change of details for Miss Karen Audrey Wood as a person with significant control on 2022-02-28

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-09-30

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN AUDREY WOOD

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ROSE RUTTER / 22/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, NO UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 14/09/15

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNIT 3 STARTING POINT WAWN STREET SOUTH SHIELDS TYNE & WEAR NE33 4EB

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 DIRECTOR APPOINTED STEVEN CAMM

View Document

07/10/147 October 2014 14/09/14 NO MEMBER LIST

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 14/09/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 14/09/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS LINDA ROSE RUTTER

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 14/09/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LINTON HUNTER / 01/01/2010

View Document

22/10/1022 October 2010 14/09/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 14/09/09

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 DIRECTOR APPOINTED JAMES LINTON HUNTER

View Document

04/04/094 April 2009 ANNUAL RETURN MADE UP TO 14/09/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

12/10/0712 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: UNIT 9 STARTING POINT WAWN STREET SOUTH SHIELDS TYNE & WEAR NE33 4EB

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: WYVESTON LODGE 2 SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE33 4UR

View Document

14/09/0614 September 2006 CIC INCORPORATION

View Document


More Company Information


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