ASSET PROJECT MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Registered office address changed from 1 Millburn Street Millport Isle of Cumbrae KA28 0EU Scotland to 17B West Bay Road Millport Isle of Cumbrae KA28 0EZ on 2025-06-05 |
| 05/06/255 June 2025 | Director's details changed for Mr Alan Straiton Finlayson on 2025-06-04 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 05/06/255 June 2025 | Change of details for Mr Alan Straiton Finlayson as a person with significant control on 2025-06-04 |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/11/197 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN STRAITON FINLAYSON / 06/06/2019 |
| 06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STRAITON FINLAYSON / 06/06/2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 1 KAMES BAY MILLPORT ISLE OF CUMBRAE KA28 0EA |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/07/142 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 29/10/1329 October 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/07/1120 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 261 PARKWAY COURT BAILLIESTON GLASGOW G69 6GA |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/07/1030 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINLAYSON / 01/01/2010 |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/12/093 December 2009 | Annual return made up to 24 May 2009 with full list of shareholders |
| 28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 113A ORCHARD PARK AVENUE GIFFNOCK G46 7BW |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
| 17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY BERNARD COHEN |
| 05/06/085 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/08/0728 August 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
| 03/07/063 July 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | PARTIC OF MORT/CHARGE ***** |
| 06/06/056 June 2005 | NEW SECRETARY APPOINTED |
| 06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
| 26/05/0526 May 2005 | SECRETARY RESIGNED |
| 26/05/0526 May 2005 | DIRECTOR RESIGNED |
| 24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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