Advanced company searchLink opens in new window

ASSET ACCOUNTANCY SERVICES LIMITED

Company number 04386683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 AD01 Registered office address changed from 72 Ambrose Avenue Colchester CO3 4LL England to 27 Sweet Briar Road Stanway Colchester CO3 0HJ on 20 August 2024
08 May 2024 AA Total exemption full accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
15 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to 72 Ambrose Avenue Colchester CO3 4LL on 15 November 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 TM01 Termination of appointment of Darren Kempton as a director on 4 May 2022
18 May 2022 TM01 Termination of appointment of John Curtis as a director on 4 May 2022
01 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 AP01 Appointment of Mr Darren Kempton as a director on 1 May 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Sep 2020 AD01 Registered office address changed from , 7 Montbretia Close, Stanway, Colchester, CO3 0RB to The Colchester Centre Hawkins Road Colchester CO2 8JX on 26 September 2020
26 Sep 2020 AP01 Appointment of Mr John Curtis as a director on 21 September 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Jun 2019 PSC07 Cessation of Darren Kempton as a person with significant control on 14 June 2019
14 Jun 2019 PSC01 Notification of Marilyn Harris as a person with significant control on 14 June 2019
29 May 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Darren Kempton as a director on 1 April 2019
11 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates