ASSET ONE SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/12/2227 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

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

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/03/2121 March 2021 CORPORATE LLP MEMBER APPOINTED COMMERCIAL RESOURCE MANAGEMENT LTD

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, LLP MEMBER ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, LLP MEMBER SEARLE COMMERCIAL MANAGEMENT SERVICES LTD

View Document

21/03/2121 March 2021 CESSATION OF ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD AS A PSC

View Document

21/03/2121 March 2021 CESSATION OF SEARLE COMMERCIAL MANAGEMENT LIMITED AS A PSC

View Document

21/03/2121 March 2021 CORPORATE LLP MEMBER APPOINTED ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

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

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

21/10/1921 October 2019 CORPORATE LLP MEMBER APPOINTED ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CORPORATE LLP MEMBER APPOINTED ASSET ONE PROFESSIONAL ENGINEERING SERVICES LTD

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER ARNOLD

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED COMMERCIAL CONTRACT MANAGEMENT LLP CERTIFICATE ISSUED ON 12/09/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

14/03/1814 March 2018 CESSATION OF ASH MANAGEMENT AND PROPERTIES LIMITED AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, LLP MEMBER ASH MANAGEMENT AND PROPERTIES LIMITED

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 ANNUAL RETURN MADE UP TO 22/10/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1316 November 2013 CORPORATE LLP MEMBER APPOINTED ASH MANAGEMENT AND PROPERTIES LIMITED

View Document

16/11/1316 November 2013 ANNUAL RETURN MADE UP TO 22/10/13

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ADAM HIGHWOOD

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER SEARLE

View Document

16/11/1316 November 2013 CORPORATE LLP MEMBER APPOINTED SEARLE COMMERCIAL MANAGEMENT SERVICES LTD

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ADRIAN SEARLE / 01/01/2012

View Document

30/10/1230 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JOHN HIGHWOOD / 01/01/2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 22/10/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SMITH

View Document

24/09/1224 September 2012 ANNUAL RETURN MADE UP TO 22/10/11

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 LLP MEMBER APPOINTED PETER ARNOLD

View Document

20/07/1120 July 2011 ANNUAL RETURN MADE UP TO 22/10/10

View Document

19/07/1119 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 6 HARLECH COURT INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5DR

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED MR ADAM JOHN HIGHWOOD

View Document

10/08/1010 August 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

22/10/0922 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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