ASSET ACCESS LTD

4 Alder Road 4 Alder Road, Wallsend, NE28 9UA, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.10058787
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ASSET ACCESS LTD is an active private limited company with number 10058787. It was incorporated 8 years, 2 months, 23 days ago, on 11 March 2016. The company address is 4 Alder Road 4 Alder Road, Wallsend, NE28 9UA, Tyne & Wear, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-26

Psc name: Walter Vaughan Heppell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Hazel Heppell

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 85 Wallsend Addington Drive Hadrian Park Tyne and Wear Wallsend NE28 9QJ England

New address: 4 Alder Road Hadrian Park Wallsend Tyne & Wear NE28 9UA

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-04-06

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGM1 ENGINEERING LTD

DERWENT,KINGSWINFORD,DY6 9LP

Number:08796709
Status:ACTIVE
Category:Private Limited Company

DIRECT FLOORING CLEARANCE CENTRE LTD

EDGE ACCOUNTANTS,COVENTRY,CV6 5SF

Number:11886297
Status:ACTIVE
Category:Private Limited Company
Number:CE002163
Status:ACTIVE
Category:Charitable Incorporated Organisation

MASKILL LTD

6 HUSKAR CLOSE,BARNSLEY,S75 4SX

Number:08050711
Status:ACTIVE
Category:Private Limited Company

SSD COURIER SERVICE LIMITED

6 MASON DRIVE,CANNOCK,WS12 4GL

Number:11897989
Status:ACTIVE
Category:Private Limited Company

THORNEYCROFT SOLICITORS LIMITED

BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QA

Number:04932249
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