ASSET NETWORKS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
03/02/253 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
06/04/246 April 2024 | |
06/04/246 April 2024 | |
06/04/246 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
06/04/246 April 2024 | |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
08/04/238 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
01/02/221 February 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
01/02/221 February 2022 | |
01/02/221 February 2022 | |
01/02/221 February 2022 | |
29/11/2129 November 2021 | Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29 |
29/11/2129 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
05/07/215 July 2021 | Termination of appointment of Tracey Anne Storey as a director on 2021-06-29 |
05/07/215 July 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-06-29 |
05/07/215 July 2021 | Satisfaction of charge 115879740001 in full |
05/07/215 July 2021 | Satisfaction of charge 115879740002 in full |
22/06/2122 June 2021 | Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/10/1924 October 2019 | ADOPT ARTICLES 27/09/2019 |
10/10/1910 October 2019 | CURRSHO FROM 30/09/2020 TO 31/03/2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115879740001 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM THE NURSERY ST PAUL'S CHURCH DOCK STREET LONDON E1 8JN UNITED KINGDOM |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED |
04/10/194 October 2019 | CESSATION OF IRENE BEAUMONT AS A PSC |
01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR IRENE BEAUMONT |
01/10/191 October 2019 | DIRECTOR APPOINTED MS TRACEY ANNE STOREY |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/08/1916 August 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 1200000 |
25/09/1825 September 2018 | 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