Advanced company searchLink opens in new window

ASSET55 LTD

Company number 08335379

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)
04 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 AP01 Appointment of Ms Linda Carrie as a director on 9 August 2022
02 Mar 2022 AP01 Appointment of Mr Conor O'leary as a director on 2 March 2022
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
09 Jun 2021 MR01 Registration of charge 083353790001, created on 8 June 2021
26 May 2021 TM01 Termination of appointment of Mark John Davison as a director on 11 May 2021
07 May 2021 PSC07 Cessation of Michael John Rudd as a person with significant control on 1 April 2021
07 May 2021 PSC02 Notification of Boei Limited as a person with significant control on 1 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 AP01 Appointment of Mr Mark John Davison as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Paul Bicker as a director on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of Vicki Ann Rudd as a director on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of Michael John Rudd as a director on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of Emma Frame as a director on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of David Frame as a director on 1 April 2021
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Duncan Brown as a director on 18 December 2020
11 Nov 2020 SH02 Statement of capital on 23 September 2020
  • GBP 270,000
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 AD01 Registered office address changed from Merchant Court 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to The Beam Plater Way Sunderland SR1 3AD on 24 March 2020
12 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019