Advanced company searchLink opens in new window

ASSET AUCTIONS LTD

Company number 11788751

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted