Advanced company searchLink opens in new window

14534813 LTD

Company number 14534813

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)
22 Jan 2025 AP01 Appointment of Mr Daniel Neil Hedgecock-Presswell as a director on 6 May 2024
21 Jan 2025 AP01 Appointment of Mr Kaleb Jack Donaldson as a director on 1 April 2024
21 Jan 2025 AD01 Registered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW United Kingdom to Izabella House Regent Place Birmingham B1 3NJ on 21 January 2025
12 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
01 Jul 2024 CERTNM Company name changed 11 asset holdings LTD\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
28 Jun 2024 CH01 Director's details changed for Martin James Mcnamara on 28 June 2024
28 Jun 2024 AD01 Registered office address changed from 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 28 June 2024
15 Mar 2024 CERTNM Company name changed central employment solutions LTD\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-15
15 Mar 2024 TM01 Termination of appointment of the Employment Co Group Ltd as a director on 15 March 2024
01 Mar 2024 CH02 Director's details changed for 11 Asset Holdings Ltd on 1 March 2024
28 Feb 2024 CERTNM Company name changed 22 asset holdings LTD\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
05 Oct 2023 MA Memorandum and Articles of Association
05 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 PSC01 Notification of Martin James Mcnamara as a person with significant control on 30 August 2023
30 Aug 2023 PSC07 Cessation of Pierre James Netty as a person with significant control on 30 August 2023
16 Aug 2023 TM01 Termination of appointment of Pierre James Netty as a director on 16 August 2023
16 Aug 2023 AP02 Appointment of 11 Asset Holdings Ltd as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Martin James Mcnamara as a director on 16 August 2023
29 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
04 May 2023 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 24 Stuart House Cromwell Park, Banbury Road Chipping Norton Cotswolds OX7 5SR on 4 May 2023
19 Apr 2023 AD01 Registered office address changed from Signature, 2nd Floor Berkeley Square House, Berkeley Square London W1J 6BD United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 19 April 2023
12 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
21 Feb 2023 PSC04 Change of details for Pierre James Netty as a person with significant control on 16 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates