ASSET SPACE LTD

Company Documents

DateDescription
14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Registered office address changed from 29 Farm Street London W1J 5RL to Trusolve Ltd Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2024-06-14

View Document

14/06/2414 June 2024 Statement of affairs

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Resolutions

View Document

07/01/247 January 2024 Termination of appointment of Thomas James Crowther as a director on 2023-09-30

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Cessation of Thomas James Crowther as a person with significant control on 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/06/2129 June 2021 Notification of Thomas Crowther as a person with significant control on 2021-06-01

View Document

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

View Accounts

05/01/215 January 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2020

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY MELISSA CROWTHER

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057257970001

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY HELICAL REGISTRARS LIMITED

View Document

12/05/1612 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/03/1513 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES CROWTHER / 05/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES CROWTHER / 07/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY MELISSA CROWTHER / 07/11/2014

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MICHAEL ERIC SLADE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUNSHON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

15/05/1215 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR THOMAS JAMES CROWTHER

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 20/04/10 STATEMENT OF CAPITAL GBP 160

View Document

16/05/1116 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY MELISSA PARKIN / 21/11/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PUNSHON / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH PERRY / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY MELISSA PARKIN / 01/03/2010

View Document

01/04/101 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/03/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY PARKIN / 09/06/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PUNSHON / 13/10/2008

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document

30/05/0830 May 2008 GBP NC 100/400 11/12/2007

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY PARKIN / 01/03/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY / 01/03/2008

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED THE ASSET FACTOR (SPACE 2) LIMIT ED CERTIFICATE ISSUED ON 28/11/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

23/06/0623 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED MISLEX (487) LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

01/03/061 March 2006 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