ASSET CONNECTION LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-11-27 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/19

View Document

27/11/1927 November 2019 Annual accounts for year ending 27 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/11/1727 November 2017 Annual accounts for year ending 27 Nov 2017

View Accounts

20/08/1720 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 27 November 2015

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

26/08/1626 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

07/01/167 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts for year ending 27 Nov 2015

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 November 2014

View Document

28/08/1528 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 29 November 2013

View Document

28/11/1428 November 2014 Annual accounts for year ending 28 Nov 2014

View Accounts

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 29 November 2012

View Document

28/08/1328 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

21/01/1321 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts for year ending 29 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/01/1123 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DIXON / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED SILVERLINE EXECUTIVE TRAVEL LIMI TED CERTIFICATE ISSUED ON 23/05/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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