ASSET SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-16 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/01/2028 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/01/1929 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SANFORD GARLAND HENRY / 18/09/2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM LANKSTON & COMPANY 12 OLD HATCH MANOR RUISLIP HA4 8QG |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
10/11/1610 November 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN LANKSTON |
03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/08/169 August 2016 | DISS40 (DISS40(SOAD)) |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
05/07/165 July 2016 | FIRST GAZETTE |
28/10/1528 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/10/1224 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, SECRETARY MWLAW SERVICES LIMITED |
28/10/1128 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
26/07/1126 July 2011 | SECRETARY APPOINTED STEPHEN LANKSTON |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM FIFTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN |
03/06/113 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MWLAW SERVICES LIMITED / 31/05/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/12/102 December 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMRLAW SERVICES LIMITED / 19/02/2010 |
30/09/0930 September 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
02/11/082 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/05/0626 May 2006 | DELIVERY EXT'D 3 MTH 31/07/05 |
15/02/0615 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
02/12/052 December 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 89 NEW BOND STREET LONDON W1S 1DA |
11/11/0511 November 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 61 BROOK STREET LONDON W1K 4BL |
01/10/041 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
27/09/0327 September 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
04/10/024 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | COMPANY NAME CHANGED CONELDON LIMITED CERTIFICATE ISSUED ON 24/09/01 |
23/07/0123 July 2001 | 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