ASSET RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
29/05/2529 May 2025 | Director's details changed for Benjamin William Sweeting on 2025-05-29 |
29/05/2529 May 2025 | Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-29 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/05/2528 May 2025 | Director's details changed for Benjamin William Sweeting on 2025-05-27 |
27/05/2527 May 2025 | Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-27 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-14 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Termination of appointment of Michelle Scott as a director on 2022-04-01 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1 STATION ROAD HARPENDEN AL5 4US ENGLAND |
05/08/205 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054586910003 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 72A HIGH STREET HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/01/1424 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054586910003 |
23/01/1423 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/06/1317 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM HARPENDEN HALL SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1TE |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/06/1220 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/05/1122 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM SWEETING / 20/05/2011 |
22/05/1122 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
22/05/1122 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM SWEETING / 20/05/2011 |
22/05/1122 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SCOTT / 20/05/2011 |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 27 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG |
21/06/1021 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
31/03/1031 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SCOTT / 21/04/2006 |
11/06/0811 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN SWEETING / 21/04/2006 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/07/072 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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