ASSET AUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Susan Brancham as a director on 2022-01-31

View Document

02/02/222 February 2022 Cessation of Susan Brancham as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Nigel Priestley on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Registered office address changed from PO Box 64 Scarthingmoor House North Road Weston Newark NG23 6TE England to Systems House Lodge Lane Tuxford Newark NG22 0NL on 2021-06-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM UNIT 102 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NG22 9LD ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR NIGEL PRIESTLEY

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRIESTLEY

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRIESTLEY

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS SUSAN BRANCHAM

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BRANCHAM

View Document

08/02/198 February 2019 CESSATION OF NIGEL PRIESTLEY AS A PSC

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM GOOSEMOOR HALL GREAT NORTH RD WESTON NOTTINGHAMSHIRE NG23 6TE ENGLAND

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information