ASSET STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
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 |
03/11/223 November 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
02/11/212 November 2021 | Micro company accounts made up to 2021-01-31 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM THE PADDOCKS AQUEDUCT LANE ALVECHURCH WORCESTERSHIRE B48 7BP |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MATTHEWS |
23/01/1823 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/01/1615 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF |
27/01/1527 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM CHARTERHOUSE, LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
15/01/1415 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/01/1316 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1219 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/04/1120 April 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
20/04/1120 April 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
20/04/1120 April 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
16/04/1116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/04/116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/02/111 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MATTHEWS / 06/01/2010 |
24/03/1024 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/01/057 January 2005 | SECRETARY RESIGNED |
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