Advanced company searchLink opens in new window

ASSET INTERTECH, LTD

Company number 03373313

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW England to Winton House Unit a - Third Floor Stoke Road Stoke-on-Trent ST4 2RW on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW on 16 August 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
24 Nov 2021 AP01 Appointment of Robert Turner as a director on 16 August 2021
24 Nov 2021 AP01 Appointment of Trey Drake as a director on 16 August 2021
24 Nov 2021 AP01 Appointment of Mr Brian Beattie as a director on 16 August 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 PSC05 Change of details for Asset Intertech Inc as a person with significant control on 24 May 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
24 May 2021 CH01 Director's details changed for Glenn Woppman on 21 May 2021
24 May 2021 CH01 Director's details changed for Mr Brent Troxel on 21 May 2021
01 Mar 2021 CH04 Secretary's details changed for Moore Stephens (South) Llp on 1 January 2021
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
07 Jan 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 7 January 2020
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017