Advanced company searchLink opens in new window

ASSET FINANCE UK LIMITED

Company number 05168578

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)
31 Oct 2016 MR01 Registration of charge 051685780011, created on 28 October 2016
31 Oct 2016 MR01 Registration of charge 051685780010, created on 28 October 2016
14 Oct 2016 AD01 Registered office address changed from Ground Floor the Cottage Springfield House White House Lane Yeadon Leeds West Yorkshire LS19 7UE to Ground Floor, Mayesbrook House Lawnswood Business Park, Redverse Close Leeds West Yorkshire LS16 6QY on 14 October 2016
10 Oct 2016 MR01 Registration of charge 051685780009, created on 21 September 2016
25 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 CH01 Director's details changed for Mr Nigel Roderick Mckenzie on 2 July 2015
16 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 59,001
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 59,001
29 Oct 2013 MR04 Satisfaction of charge 7 in full
27 Sep 2013 MR01 Registration of charge 051685780008
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 59,001
18 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create shares 18/04/2011
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2012
30 Jan 2012 CH01 Director's details changed for Mr Nigel Roderick Mckenzie on 1 September 2011
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5