- Company Overview for ASSET AUCTIONS LTD (11788751)
- Filing history for ASSET AUCTIONS LTD (11788751)
- People for ASSET AUCTIONS LTD (11788751)
- More for ASSET AUCTIONS LTD (11788751)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
02 Feb 2022 | TM01 | Termination of appointment of Susan Brancham as a director on 31 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Susan Brancham as a person with significant control on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Nigel Priestley on 31 January 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from PO Box 64 Scarthingmoor House North Road Weston Newark NG23 6TE England to Systems House Lodge Lane Tuxford Newark NG22 0NL on 23 June 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Unit 102 Boughton Industrial Estate Boughton Newark NG22 9LD England to PO Box 64 Scarthingmoor House North Road Weston Newark NG23 6TE on 13 November 2020 | |
12 May 2020 | AP01 | Appointment of Mr Nigel Priestley as a director on 1 May 2020 | |
28 Feb 2020 | PSC01 | Notification of Nigel Priestley as a person with significant control on 20 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
08 Feb 2019 | PSC01 | Notification of Susan Brancham as a person with significant control on 26 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of Nigel Priestley as a person with significant control on 26 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Nigel Priestley as a director on 26 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mrs Susan Brancham as a director on 26 January 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Goosemoor Hall Great North Rd Weston Nottinghamshire NG23 6TE England to Unit 102 Boughton Industrial Estate Boughton Newark NG22 9LD on 6 February 2019 | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|