ASSETZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Certificate of re-registration from Public Limited Company to Private

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Re-registration of Memorandum and Articles

View Document

08/07/218 July 2021 Re-registration from a public company to a private limited company

View Document

08/07/218 July 2021 Resolutions

View Document

24/06/2124 June 2021 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

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/01/175 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSETZ FOR INVESTORS LTD / 13/06/2016

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053121930003

View Document

05/02/155 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 14/12/2013

View Document

11/11/1311 November 2013 CORPORATE DIRECTOR APPOINTED ASSETZ FOR INVESTORS LTD

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATTINSON

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/12/1222 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/04/1228 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1215 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 AMENDING FORM 288A. DATE OF BIRTH

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SEED

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PATTINSON / 14/12/2009

View Document

03/02/103 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEED / 14/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER LAW / 14/12/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DUNCAN RIDLEY PATTINSON

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PATRICK SEED

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART LAW / 01/08/2008

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HINTON

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE LAW

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: GIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

22/08/0522 August 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0522 August 2005 BALANCE SHEET

View Document

22/08/0522 August 2005 AUDITORS' STATEMENT

View Document

22/08/0522 August 2005 AUDITORS' REPORT

View Document

22/08/0522 August 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0522 August 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0522 August 2005 REREG PRI-PLC 19/07/05

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/08/053 August 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

03/08/053 August 2005 £ NC 1000/100000 19/07

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

03/08/053 August 2005 REREG PRI-PLC 19/07/05

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information