ASSET NETWORKS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/02/2512 February 2025 Appointment of Ms 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

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

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

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 updates

View Document

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

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

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

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

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 Mr Stephen Martin Booty as a director on 2021-06-29

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 Satisfaction of charge 038426210006 in full

View Document

05/07/215 July 2021 Satisfaction of charge 038426210005 in full

View Document

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

View Document

02/07/202 July 2020 26/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

23/10/1923 October 2019 23/09/99 STATEMENT OF CAPITAL GBP 98

View Document

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

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038426210005

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE BEAUMONT

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM THE NURSERY ST PAULS CHURCH DOCK STREET LONDON E1 8JN

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER GANNON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS TRACEY ANNE STOREY

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426210003

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426210002

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/199 September 2019 SECTION 190 14/08/2019

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426210004

View Document

03/09/193 September 2019 SUB-DIVISION 12/08/19

View Document

02/09/192 September 2019 ADOPT ARTICLES 12/08/2019

View Document

16/08/1916 August 2019 CESSATION OF IRENE BEAUMONT AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF SELECT LEARNING PROPERTY HOLDINGS LIMITED AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECT LEARNING PROPERTY HOLDINGS LIMITED

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET NETWORKS HOLDINGS LIMITED

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 038426210004

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038426210003

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038426210002

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

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

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GANNON / 01/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANN BEAUMONT / 01/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 94 BROOK STREET ERITH KENT DA8 1JF

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1124 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANN BEAUMONT / 16/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GANNON / 16/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8LB

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 9 PALMERS AVENUE GRAYS ESSEX RM17 5TX

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/09/9916 September 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