Advanced company searchLink opens in new window

ASSETIC UK LIMITED

Company number 12118456

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
09 Nov 2023 CH01 Director's details changed for Mrs Hannah Louise Winstanley on 1 October 2023
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
10 Jul 2023 AA Accounts for a small company made up to 31 December 2022
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 AP01 Appointment of Mr Christopher James Thompson as a director on 1 December 2022
02 Dec 2022 AP01 Appointment of Mrs Hannah Louise Winstanley as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Daniel William Graham as a director on 1 December 2022
04 Nov 2022 AD01 Registered office address changed from Central House, Unit C Compass Centre North Chatham Maritime Chatham ME4 4YG United Kingdom to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 November 2022
10 Oct 2022 PSC02 Notification of Siemens Aktiengesellschaft as a person with significant control on 3 August 2022
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2021 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
22 Mar 2021 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to Central House, Unit C Compass Centre North Chatham Maritime Chatham ME4 4YG on 22 March 2021
07 Dec 2020 AP01 Appointment of Mr Daniel William Graham as a director on 3 December 2020
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 22 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off