ASSET RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Director's details changed for Benjamin William Sweeting on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-29

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Benjamin William Sweeting on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-27

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Michelle Scott as a director on 2022-04-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 1 STATION ROAD HARPENDEN AL5 4US ENGLAND

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054586910003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 72A HIGH STREET HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054586910003

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM HARPENDEN HALL SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1TE

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1220 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM SWEETING / 20/05/2011

View Document

22/05/1122 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM SWEETING / 20/05/2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SCOTT / 20/05/2011

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 27 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SCOTT / 21/04/2006

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN SWEETING / 21/04/2006

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODASTAR LIMITED


  • 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