HULL ASSETS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 130890770003 in full

View Document

24/04/2524 April 2025 Registration of charge 130890770004, created on 2025-04-16

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

02/01/252 January 2025 Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

03/05/243 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

26/07/2326 July 2023 Registration of charge 130890770003, created on 2023-07-25

View Document

24/07/2324 July 2023 Notification of Ashcourt Group Limited as a person with significant control on 2023-07-21

View Document

24/07/2324 July 2023 Cessation of Foster Street Limited as a person with significant control on 2023-07-21

View Document

27/06/2327 June 2023 Current accounting period extended from 2023-06-30 to 2023-07-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Alan Bruner as a director on 2023-01-31

View Document

10/02/2310 February 2023 Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA England to Ashcourt Group Foster Street Hull HU8 8BT on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr Leigh Jon Churchill as a director on 2023-01-31

View Document

10/02/2310 February 2023 Notification of Foster Street Limited as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Cessation of Redbourn Assets Holdings Limited as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Satisfaction of charge 130890770001 in full

View Document

01/02/231 February 2023 Satisfaction of charge 130890770002 in full

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-01-18 with updates

View Document

20/12/2120 December 2021 Registration of charge 130890770002, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 130890770001, created on 2021-12-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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