ASSET NETWORKS HOLDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

29/11/2129 November 2021 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 115879740001 in full

View Document

05/07/215 July 2021 Satisfaction of charge 115879740002 in full

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 ADOPT ARTICLES 27/09/2019

View Document

10/10/1910 October 2019 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115879740001

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM THE NURSERY ST PAUL'S CHURCH DOCK STREET LONDON E1 8JN UNITED KINGDOM

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED

View Document

04/10/194 October 2019 CESSATION OF IRENE BEAUMONT AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE BEAUMONT

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS TRACEY ANNE STOREY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1200000

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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