ASSET SOLUTIONS CONSULTING LIMITED

Cedarwood House Holcombe Drive Cedarwood House Holcombe Drive, Dawlish, EX7 0JW, Devon, England
StatusACTIVE
Company No.07534004
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASSET SOLUTIONS CONSULTING LIMITED is an active private limited company with number 07534004. It was incorporated 13 years, 3 months, 25 days ago, on 17 February 2011. The company address is Cedarwood House Holcombe Drive Cedarwood House Holcombe Drive, Dawlish, EX7 0JW, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-06

Psc name: Mr Martin John Hall

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Hall

Change date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Martin John Hall

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin John Hall

Change date: 2022-06-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Kathryn Roach

Change date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: Cedarwood House Holcombe Drive Holcombe Dawlish Devon EX7 0JW

Change date: 2022-06-07

Old address: Sunnybank Days Lane Kington Langley Wiltshire SN15 5PA England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Kathryn Roach

Appointment date: 2018-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Old address: 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL

Change date: 2018-05-29

New address: Sunnybank Days Lane Kington Langley Wiltshire SN15 5PA

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Hall

Notification date: 2018-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Nathan David Muggeridge

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Hunt

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Long

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Nathan David Muggeridge

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Richard John Long

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Long

Change date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Old address: 12 Derwent Avenue Allestree Derby DE22 2DQ

Change date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Long

Change date: 2012-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES JAMES PROPERTY INVESTMENTS LTD

66 NORTHGATE,DONCASTER,DN11 9HY

Number:10988957
Status:ACTIVE
Category:Private Limited Company

DRYLINING AND CEILING SERVICES LIMITED

BLUE HILLS 4 MOSS LANE,STOCKPORT,SK7 1EH

Number:08224711
Status:ACTIVE
Category:Private Limited Company

FOXHOLLOW NURSERIES LIMITED

BACKWOODS,MINEHEAD,TA24 8SP

Number:04510238
Status:ACTIVE
Category:Private Limited Company

HORACE GODDARD LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:00681462
Status:LIQUIDATION
Category:Private Limited Company

LONDON FINANCIAL & MANAGEMENT SERVICES LIMITED

21 JESMOND WAY,MIDDLESEX,HA7 4QR

Number:02674660
Status:ACTIVE
Category:Private Limited Company

RESTORING MINDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11485186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source