FOSSE ASSET FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/11/236 November 2023 Change of details for Mrs Joanna Louise Sullivan as a person with significant control on 2023-11-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Change of details for Mr Ian Sullivan as a person with significant control on 2021-11-06

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS JOANNA LOUISE SULLIVAN

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067431250001

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN SULLIVAN / 06/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE SULLIVAN / 06/11/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 COMPANY NAME CHANGED FOSSE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

17/03/2017 March 2020 CESSATION OF JOHN RICHARD ARNOLD AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE SULLIVAN / 08/11/2019

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN SULLIVAN / 08/11/2019

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ARNOLD / 14/10/2019

View Document

03/12/193 December 2019 08/03/19 STATEMENT OF CAPITAL GBP 200

View Document

03/12/193 December 2019 08/03/19 STATEMENT OF CAPITAL GBP 200

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ARNOLD / 08/03/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ARNOLD / 14/10/2019

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SULLIVAN

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE SULLIVAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 PREVEXT FROM 31/01/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SULLIVAN / 01/09/2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1129 June 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SULLIVAN / 07/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ARNOLD / 07/03/2011

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR IAN SULLIVAN

View Document

06/12/106 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/12/0915 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

06/11/086 November 2008 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