ASSET ONE PROFESSIONAL ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Notification of Brendon Howard Jones as a person with significant control on 2022-05-02

View Document

10/06/2410 June 2024 Notification of Pieter Rudolf Pretorius as a person with significant control on 2022-05-02

View Document

06/06/246 June 2024 Cessation of Zain Mehtab Madarun as a person with significant control on 2022-05-02

View Document

06/06/246 June 2024 Cessation of Najiba Bauker as a person with significant control on 2022-05-02

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Change of details for Mrs. Zain Mehtab Madarun as a person with significant control on 2022-05-02

View Document

16/03/2316 March 2023 Change of details for Miss Najiba Bauker as a person with significant control on 2022-05-02

View Document

21/02/2321 February 2023 Notification of Najiba Bauker as a person with significant control on 2022-05-02

View Document

21/02/2321 February 2023 Notification of Zain Mehtab Madarun as a person with significant control on 2022-05-02

View Document

21/02/2321 February 2023 Cessation of Grow26 - Three Limited as a person with significant control on 2022-05-02

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Notification of Avinash Bhargava as a person with significant control on 2021-03-19

View Document

02/03/222 March 2022 Cessation of Asset One Professional Engineering Services Limited as a person with significant control on 2021-03-19

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

04/08/214 August 2021 Termination of appointment of Avinash Bhargava as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mr. Vipin Gupta as a director on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM SWINTON HOUSE 11 CHURCH STREET HEAVITREE EXETER EX2 5EH ENGLAND

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/03/2121 March 2021 CESSATION OF AVINASH BHARGAVA AS A PSC

View Document

21/03/2121 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR AVINASH BHARGAVA / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH BHARGAVA / 15/03/2019

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/04/1825 April 2018 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