ASSET MONITORING SOLUTION GROUP (UK) LIMITED
Company number 07094818
- Company Overview for ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)
- Filing history for ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)
- People for ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)
- Charges for ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)
- More for ASSET MONITORING SOLUTION GROUP (UK) LIMITED (07094818)
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) |
---|---|---|---|
14 Oct 2020 | PSC02 | Notification of Ram Tracking Acquisition Limited as a person with significant control on 5 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Stuart Jon Budd as a person with significant control on 5 October 2020 | |
14 Oct 2020 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
14 Oct 2020 | AD01 | Registered office address changed from C/O Stuart Budd Unit 8 Gamma Terrace Masterlord Office Village Ransomes Europark Ipswich Suffolk IP3 9SX to First Floor Nelson House George Mann Road Leeds LS10 1DJ on 14 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Stuart Jon Budd as a director on 5 October 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 |