ASSET LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-09 with updates |
24/10/2424 October 2024 | Change of details for Mr Derek John Mead as a person with significant control on 2024-10-09 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. BRIDGET DAKIN / 18/10/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1720 June 2017 | DIRECTOR APPOINTED MS. BRIDGET DAKIN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MEAD / 09/10/2012 |
21/11/1221 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
21/11/1221 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN MEAD / 09/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 16 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
03/11/103 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL COLEGROVE |
13/08/1013 August 2010 | SECRETARY APPOINTED DEREK JOHN MEAD |
31/03/1031 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEGROVE |
09/02/109 February 2010 | 20/10/09 STATEMENT OF CAPITAL GBP 44000 |
08/12/098 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER COLEGROVE / 06/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MEAD / 06/11/2009 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM GROUND FLOOR 104A WEST STREET FARNHAM SURREY GU9 7EN |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY CHETTLEBURGHS SECRETARIAL LTD |
09/10/089 October 2008 | 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