ASSET MANAGER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059349060005

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059349060005

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 33 KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW

View Document

05/11/155 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 14/09/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMAS LISSIMORE / 14/09/2013

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 14/09/2012

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 18/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/08/127 August 2012 ALTER ARTICLES 18/07/2012

View Document

07/08/127 August 2012 SHARES ALLOTTED 18/07/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 32 KINGSWAY HOUSE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMAS LISSIMORE / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 14/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 13/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMAS LISSIMORE / 13/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN AZIZ / 13/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/1023 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/04/1023 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 32 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HW

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, OFFICE 2 SECOND FLOOR, 19B NEWGATE STREET, MORPETH, NORTHUMBERLAND, NE61 1AW

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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