ASSET HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Lewis Halliday on 2025-01-06

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Andrew Ian Dartnell on 2025-03-06

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Ian David Halliday on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Mr Ian David Halliday as a person with significant control on 2024-03-08

View Document

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

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 102

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR LEWIS HALLIDAY

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 25/01/14 STATEMENT OF CAPITAL GBP 101

View Document

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ANDREW IAN DARTNELL

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED PLASTECH HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

24/01/1224 January 2012 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