Advanced company searchLink opens in new window

ASSETZ SME CAPITAL LIMITED

Company number 08007287

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)
10 Dec 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 AP01 Appointment of Mrs Alison Dingwall as a director on 1 June 2020
01 May 2020 CS01 Confirmation statement made on 27 March 2020 with updates
24 Jan 2020 AA Full accounts made up to 31 March 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 155
11 Jul 2019 TM01 Termination of appointment of Robert Arthur Pailin as a director on 28 June 2019
01 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Oct 2018 AP01 Appointment of Mr Christopher Macklin as a director on 19 October 2018
25 Sep 2018 TM01 Termination of appointment of Andrew David John Holgate as a director on 22 August 2018
26 Jul 2018 AA Accounts for a small company made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address changed from Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 6 November 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AP01 Appointment of Mr Robert Arthur Pailin as a director on 1 November 2016
08 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
20 Feb 2015 MR01 Registration of charge 080072870009, created on 6 February 2015
09 Feb 2015 MR01 Registration of charge 080072870008, created on 23 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Greater Manchester M3 5EQ to Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 20 October 2014
08 Oct 2014 MR01 Registration of charge 080072870006, created on 3 October 2014