Advanced company searchLink opens in new window

ASSET INVESTMENT MANAGEMENT LTD.

Company number 05880144

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)
27 Mar 2024 AA Accounts for a small company made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
31 May 2023 AA Accounts for a small company made up to 31 August 2022
06 Feb 2023 PSC05 Change of details for Insight Financial Associates Limited as a person with significant control on 6 February 2023
06 Feb 2023 PSC07 Cessation of Kevin Derek Reynolds as a person with significant control on 6 February 2023
06 Feb 2023 TM01 Termination of appointment of Kevin Derek Reynolds as a director on 6 February 2023
06 Feb 2023 TM02 Termination of appointment of Kevin Derek Reynolds as a secretary on 6 February 2023
29 Nov 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 August 2022
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
07 Mar 2022 PSC04 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 3 February 2022
07 Mar 2022 PSC02 Notification of Insight Financial Associates Limited as a person with significant control on 3 February 2022
07 Mar 2022 AP01 Appointment of Mr Antony Peter Howard as a director on 3 February 2022
07 Mar 2022 AD01 Registered office address changed from Beech House Norwich Road Long Stratton Norwich Norfolk NR15 2PG England to Insight House 7a Alkmaar Way Norwich NR6 6BF on 7 March 2022
07 Mar 2022 AP01 Appointment of Mr Jason Richard Howard as a director on 7 February 2022
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
26 Jul 2021 PSC04 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 6 November 2020
23 Jul 2021 PSC04 Change of details for Mr Kevin Derek Reynolds as a person with significant control on 6 November 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
15 May 2020 AD03 Register(s) moved to registered inspection location Beech House Norwich Road Long Stratton Norwich Norfolk NR15 2PG
14 May 2020 AD01 Registered office address changed from 11 Hazel Close Taverham Norwich Norfolk NR8 6YE to Beech House Norwich Road Long Stratton Norwich Norfolk NR15 2PG on 14 May 2020
14 May 2020 PSC07 Cessation of Paul Jerome Barnard as a person with significant control on 28 April 2020
14 May 2020 TM01 Termination of appointment of Paul Jerome Barnard as a director on 28 April 2020