ASSET HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Director's details changed for Mr Lewis Halliday on 2025-01-06 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
20/03/2520 March 2025 | Director's details changed for Mr Andrew Ian Dartnell on 2025-03-06 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
12/03/2412 March 2024 | Director's details changed for Mr Ian David Halliday on 2024-03-08 |
12/03/2412 March 2024 | Change of details for Mr Ian David Halliday as a person with significant control on 2024-03-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/10/239 October 2023 | Micro company accounts made up to 2023-01-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-16 with no updates |
03/03/223 March 2022 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay CM12 9AB to 140 140 Rayne Road Braintree Essex CM7 2QR on 2022-03-03 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/11/2027 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 102 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR LEWIS HALLIDAY |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/07/1418 July 2014 | 25/01/14 STATEMENT OF CAPITAL GBP 101 |
13/02/1413 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR APPOINTED MR ANDREW IAN DARTNELL |
23/01/1323 January 2013 | COMPANY NAME CHANGED PLASTECH HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 23/01/13 |
24/01/1224 January 2012 | 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