HULL ASSETS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Satisfaction of charge 130890770003 in full |
24/04/2524 April 2025 | Registration of charge 130890770004, created on 2025-04-16 |
03/04/253 April 2025 | |
03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
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 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
03/05/243 May 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
26/07/2326 July 2023 | Registration of charge 130890770003, created on 2023-07-25 |
24/07/2324 July 2023 | Notification of Ashcourt Group Limited as a person with significant control on 2023-07-21 |
24/07/2324 July 2023 | Cessation of Foster Street Limited as a person with significant control on 2023-07-21 |
27/06/2327 June 2023 | Current accounting period extended from 2023-06-30 to 2023-07-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-03 with updates |
10/02/2310 February 2023 | Termination of appointment of Alan Bruner as a director on 2023-01-31 |
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 |
10/02/2310 February 2023 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-01-31 |
10/02/2310 February 2023 | Appointment of Mr Leigh Jon Churchill as a director on 2023-01-31 |
10/02/2310 February 2023 | Notification of Foster Street Limited as a person with significant control on 2023-01-31 |
10/02/2310 February 2023 | Cessation of Redbourn Assets Holdings Limited as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Satisfaction of charge 130890770001 in full |
01/02/231 February 2023 | Satisfaction of charge 130890770002 in full |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2021-01-18 with updates |
20/12/2120 December 2021 | Registration of charge 130890770002, created on 2021-12-16 |
20/12/2120 December 2021 | Registration of charge 130890770001, created on 2021-12-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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