ASSOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Registered office address changed from Flat 1 Sg House 6 st. Cross Road Winchester SO23 9HX England to 41 South View Gardens Andover SP10 2AG on 2024-11-25 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Change of details for Mr Richard Berkeley Stilwell as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Director's details changed for Mr Richard Berkeley Stilwell on 2023-03-27 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-08 with no updates |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM YEW TREE COTTAGE THRUXTON ANDOVER HANTS SP11 8LZ |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERKELEY STILWELL / 02/10/2009 |
02/11/092 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT STILWELL |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA |
16/01/0916 January 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA STILWELL |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | DIRECTOR APPOINTED RICHARD BERKELEY STILWELL |
18/12/0818 December 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
09/10/089 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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