ASSET NETWORKS HOLDINGS LIMITED

11587974
1 PRIDE POINT DRIVE PRIDE PARK DERBY DE24 8BX

Documents

Documents
Date Category Description Pages
06 Apr 2024 accounts Annual Accounts 8 Buy now
06 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 44 Buy now
06 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 2 Buy now
06 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
26 Oct 2023 officers Termination of appointment of director (David Jenkins) 1 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Appointment of director (David Jenkins) 2 Buy now
08 Apr 2023 accounts Annual Accounts 8 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2022 officers Termination of appointment of director (Dominic Stephen Harrison) 1 Buy now
01 Feb 2022 accounts Annual Accounts 8 Buy now
01 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 51 Buy now
01 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
01 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
29 Nov 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 officers Change of particulars for director (Clare Elizabeth Wilson) 2 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Stephen Martin Booty) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Tracey Anne Storey) 1 Buy now
05 Jul 2021 officers Appointment of director (Mr Stephen Martin Booty) 2 Buy now
05 Jul 2021 officers Appointment of director (Clare Elizabeth Wilson) 2 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 officers Appointment of director (Mr Dominic Stephen Harrison) 2 Buy now
10 Feb 2021 accounts Annual Accounts 13 Buy now
28 Jan 2021 officers Change of particulars for director (Ms Tracey Anne Storey) 2 Buy now
10 Dec 2020 mortgage Registration of a charge 70 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
24 Oct 2019 resolution Resolution 24 Buy now
10 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 mortgage Registration of a charge 9 Buy now
04 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Termination of appointment of director (Irene Beaumont) 1 Buy now
01 Oct 2019 officers Appointment of director (Ms Tracey Anne Storey) 2 Buy now
02 Sep 2019 resolution Resolution 3 Buy now
16 Aug 2019 capital Return of Allotment of shares 3 Buy now
25 Sep 2018 incorporation Incorporation Company 10 Buy now