ASSETCO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAQSOOD AHMAD

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/11

View Document

24/08/1724 August 2017 15/12/15 FULL LIST AMEND

View Document

18/05/1718 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/13

View Document

18/05/1718 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/14

View Document

17/05/1717 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/12

View Document

26/04/1726 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, 183-189 THE VALE, LONDON, W3 7RW

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074712010007

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074712010008

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074712010006

View Document

05/03/155 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074712010005

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/132 September 2013 ADOPT ARTICLES 24/08/2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MAQSOOD AHMAD

View Document

06/03/136 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 15/12/11 FULL LIST AMEND

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 19 CAVELL STREET, LONDON, E1 2BP, UNITED KINGDOM

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 REGISTERED OFFICE CHANGED ON 02/01/2012 FROM, 114A ALDBOROUGH ROAD SOUTH, SEVEN KINGS, ILFORD, ESSEX, IG3 8EZ, ENGLAND

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 03/01/11 STATEMENT OF CAPITAL GBP 300

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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