SCUNTHORPE 9-10 ASSETS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Director's details changed for Mr Joseph Roberts on 2023-03-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MYON LTD / 22/07/2019

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED CLAY FLATTS ASSETS (NO 3 ) LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY

View Document

14/01/1914 January 2019 CESSATION OF ANDREW SPENCER BERKELEY AS A PSC

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED TRINITY WREXHAM ASSETS (NO 2 ) LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINSDALE PROPERTIES LTD

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYON LTD

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

24/10/1824 October 2018 COMPANY NAME CHANGED WREXHAM ASSETS (NO 2 ) LIMITED CERTIFICATE ISSUED ON 24/10/18

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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