ASSET SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Full accounts made up to 2024-11-30 |
30/05/2530 May 2025 | Termination of appointment of Simon Jones as a secretary on 2025-05-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
20/02/2520 February 2025 | Appointment of Mr Simon Jones as a secretary on 2025-02-11 |
09/01/259 January 2025 | Termination of appointment of John Donaldson as a secretary on 2024-12-31 |
09/01/259 January 2025 | Termination of appointment of John Alistair Donaldson as a director on 2024-12-31 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
08/07/248 July 2024 | Full accounts made up to 2023-11-30 |
03/07/243 July 2024 | Appointment of Mr John Donaldson as a secretary on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Duncan John Strike as a director on 2024-07-03 |
14/06/2414 June 2024 | Appointment of Mr Gary James West as a director on 2024-05-24 |
14/06/2414 June 2024 | Appointment of Mr John Donaldson as a director on 2024-05-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Memorandum and Articles of Association |
16/01/2416 January 2024 | Appointment of Mr Brian Drought as a director on 2023-12-13 |
16/01/2416 January 2024 | Termination of appointment of Alan Edward Farthing as a secretary on 2023-12-13 |
16/01/2416 January 2024 | Termination of appointment of Alan Edward Farthing as a director on 2023-12-13 |
20/12/2320 December 2023 | Registration of charge 028963290006, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 028963290005, created on 2023-12-19 |
17/12/2317 December 2023 | Satisfaction of charge 028963290004 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-11-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-13 with updates |
08/03/238 March 2023 | Termination of appointment of Matthew Wyatt as a director on 2023-02-13 |
24/01/2324 January 2023 | Termination of appointment of Suzanne Charman as a director on 2023-01-10 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/10/223 October 2022 | Appointment of Mr Matthew Wyatt as a director on 2022-10-01 |
10/12/2110 December 2021 | Previous accounting period shortened from 2022-02-28 to 2021-11-30 |
07/12/217 December 2021 | Termination of appointment of John Evans as a director on 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
29/10/2129 October 2021 | Registration of charge 028963290004, created on 2021-10-26 |
18/10/2118 October 2021 | Cessation of Alan Farthing as a person with significant control on 2021-10-14 |
18/10/2118 October 2021 | Notification of Asset Services Group Limited as a person with significant control on 2021-10-14 |
03/08/213 August 2021 | Satisfaction of charge 1 in full |
03/08/213 August 2021 | Satisfaction of charge 2 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/11/1924 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/04/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN FARTHING / 12/12/2018 |
29/04/1929 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/12/2018 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/12/2018 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN FARTHING / 12/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/06/188 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JILL FARTHING |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/05/164 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/04/1527 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/04/1415 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 4200100 |
21/11/1221 November 2012 | ADOPT ARTICLES 01/10/2012 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/04/1225 April 2012 | 10/10/11 STATEMENT OF CAPITAL GBP 1200100 |
20/04/1220 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/12/112 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
24/10/1124 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 1200000 |
19/10/1119 October 2011 | ADOPT ARTICLES 10/10/2011 |
13/04/1113 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
04/11/104 November 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHARMAN / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 10/03/2010 |
01/10/091 October 2009 | 28/02/09 TOTAL EXEMPTION FULL |
11/03/0911 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JILL FARTHING / 10/03/2008 |
10/03/0810 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN FARTHING / 10/03/2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: SUITE 8454 72 NEW BOND STREET LONDON W1Y 9DD |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
07/02/047 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
10/07/0210 July 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
01/10/011 October 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
25/07/0025 July 2000 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 72 NEW BOND STREET LONDON W1Y 9DD |
04/07/004 July 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
16/12/9916 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
24/03/9924 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/999 February 1999 | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
12/02/9812 February 1998 | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS |
12/12/9712 December 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
07/03/977 March 1997 | NEW DIRECTOR APPOINTED |
05/02/975 February 1997 | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS |
24/12/9624 December 1996 | FULL ACCOUNTS MADE UP TO 29/02/96 |
13/12/9613 December 1996 | FULL ACCOUNTS MADE UP TO 28/02/95 |
16/02/9616 February 1996 | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS |
15/08/9515 August 1995 | STRIKE-OFF ACTION DISCONTINUED |
15/08/9515 August 1995 | RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/06/9416 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/944 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/03/944 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/03/944 March 1994 | REGISTERED OFFICE CHANGED ON 04/03/94 FROM: SUITE 8454 72 NEW BOND STREET LONDON W1Y 9DD |
09/02/949 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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