ASSET27 LIMITED
Status | ACTIVE |
Company No. | 09971823 |
Category | Private Limited Company |
Incorporated | 27 Jan 2016 |
Age | 8 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ASSET27 LIMITED is an active private limited company with number 09971823. It was incorporated 8 years, 3 months, 20 days ago, on 27 January 2016. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control
Date: 09 Feb 2021
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susannah Joy Walsh
Notification date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Change date: 2020-03-02
Old address: 51 Clarkegrove Road Sheffield S10 2NH England
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles Walsh
Change date: 2018-04-04
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Walsh
Change date: 2018-09-19
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles Walsh
Change date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 04 Apr 2018
Action Date: 23 Mar 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: Fleet House New Road Lancaster LA1 1EZ England
New address: 51 Clarkegrove Road Sheffield S10 2NH
Change date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 03 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
New address: Fleet House New Road Lancaster LA1 1EZ
Old address: Oakfield Plumley Moor Road Plumley Knutsford Cheshire WA16 9RS United Kingdom
Change date: 2016-01-28
Documents
Some Companies
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 10775613 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES RIPPIN AND TURNER, MIDDLESEX HOUSE, 130 COLLEGE ROAD,,HARROW,HA1 1BQ
Number: | 09998493 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW SYMONS ELECTRICAL CONTRACTOR LIMITED
24 CUNINGHAM PARK, MABE,CORNWALL,TR10 9HB
Number: | 03971215 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.R.T. CONSTRUCTION REALIZATION & TRADE LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06261105 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD
Number: | 09370024 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SUNRAY AVENUE,BROMLEY,BR2 8EW
Number: | 11893522 |
Status: | ACTIVE |
Category: | Private Limited Company |