ASSET SOLUTIONS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07534004 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 3 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 01 Apr 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
BACKWOODS,MINEHEAD,TA24 8SP
Number: | 04510238 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11485186 |
Status: | ACTIVE |
Category: | Private Limited Company |