ASSET STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2023-05-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from St Philips Point Floor 2 Temple Row Birmingham B2 5AF United Kingdom to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 2022-11-29

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE PADDOCKS AQUEDUCT LANE ALVECHURCH WORCESTERSHIRE B48 7BP

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MATTHEWS

View Document

23/01/1823 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM CHARTERHOUSE, LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/04/1120 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/04/1120 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MATTHEWS / 06/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document


More Company Information