ASSET ACCOUNTANCY SERVICES LIMITED
Company number 04386683
- Company Overview for ASSET ACCOUNTANCY SERVICES LIMITED (04386683)
- Filing history for ASSET ACCOUNTANCY SERVICES LIMITED (04386683)
- People for ASSET ACCOUNTANCY SERVICES LIMITED (04386683)
- More for ASSET ACCOUNTANCY SERVICES LIMITED (04386683)
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 |