ASSET INFORMATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/05/2412 May 2024 Registered office address changed from White Gables 1 Cades Orchard Painters Forstal Faversham ME13 0EL England to 5a Woodland Way Canterbury CT2 7LS on 2024-05-12

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA GARRARD / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GARRARD / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN GARRARD / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GARRARD / 28/10/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 18 AMBLESIDE PLACE CANTERBURY CT2 7UJ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 34 ST. AUGUSTINES ROAD CANTERBURY CT1 1XR

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS ANGELA GARRARD

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/06/1626 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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