ASSET PLUS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 382 Dns House Kenton Road Harrow Greater London HA3 8DP on 2023-10-24

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 1

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2ND FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 55A BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 55A BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: SHERATON HOUSE 21 CHURCH ROAD NORTHWOOD MIDDLESEX HA6 1AR

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9531 July 1995 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