ASSET 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
29/08/2529 August 2025 NewFull accounts made up to 2024-11-30

View Document

30/05/2530 May 2025 Termination of appointment of Simon Jones as a secretary on 2025-05-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Simon Jones as a secretary on 2025-02-11

View Document

09/01/259 January 2025 Termination of appointment of John Donaldson as a secretary on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of John Alistair Donaldson as a director on 2024-12-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-11-30

View Document

03/07/243 July 2024 Appointment of Mr John Donaldson as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Duncan John Strike as a director on 2024-07-03

View Document

14/06/2414 June 2024 Appointment of Mr Gary James West as a director on 2024-05-24

View Document

14/06/2414 June 2024 Appointment of Mr John Donaldson as a director on 2024-05-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Appointment of Mr Brian Drought as a director on 2023-12-13

View Document

16/01/2416 January 2024 Termination of appointment of Alan Edward Farthing as a secretary on 2023-12-13

View Document

16/01/2416 January 2024 Termination of appointment of Alan Edward Farthing as a director on 2023-12-13

View Document

20/12/2320 December 2023 Registration of charge 028963290006, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 028963290005, created on 2023-12-19

View Document

17/12/2317 December 2023 Satisfaction of charge 028963290004 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-11-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

08/03/238 March 2023 Termination of appointment of Matthew Wyatt as a director on 2023-02-13

View Document

24/01/2324 January 2023 Termination of appointment of Suzanne Charman as a director on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Appointment of Mr Matthew Wyatt as a director on 2022-10-01

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2022-02-28 to 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of John Evans as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Registration of charge 028963290004, created on 2021-10-26

View Document

18/10/2118 October 2021 Cessation of Alan Farthing as a person with significant control on 2021-10-14

View Document

18/10/2118 October 2021 Notification of Asset Services Group Limited as a person with significant control on 2021-10-14

View Document

03/08/213 August 2021 Satisfaction of charge 1 in full

View Document

03/08/213 August 2021 Satisfaction of charge 2 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/11/1924 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN FARTHING / 12/12/2018

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/12/2018

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD FARTHING / 12/12/2018

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN FARTHING / 12/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILL FARTHING

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 4200100

View Document

21/11/1221 November 2012 ADOPT ARTICLES 01/10/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 10/10/11 STATEMENT OF CAPITAL GBP 1200100

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 1200000

View Document

19/10/1119 October 2011 ADOPT ARTICLES 10/10/2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CHARMAN / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 10/03/2010

View Document

01/10/091 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL FARTHING / 10/03/2008

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN FARTHING / 10/03/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: SUITE 8454 72 NEW BOND STREET LONDON W1Y 9DD

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: SUITE 8454 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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