ASSETMATTERS LIMITED - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-30 View Report
Confirmation statement. Statement with updates. 2023-07-12 View Report
Persons with significant control. Change date: 2023-07-05. Psc name: Mr Craig John Humphreys. 2023-07-12 View Report
Address. New address: 29 Linley Wood Road Walsall West Midlands WS9 0JZ. Old address: 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT. Change date: 2023-07-12. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2019-07-10 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Persons with significant control. Psc name: Mr Craig John Humphreys. Change date: 2019-01-01. 2019-07-05 View Report
Persons with significant control. Cessation date: 2019-01-01. Psc name: Alan Dennis Charlesworth. 2019-07-05 View Report
Confirmation statement. Statement with updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-03-14 View Report
Confirmation statement. Statement with updates. 2017-11-23 View Report
Accounts. Accounts type total exemption full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Officers. Officer name: Mr Craig John Humphreys. Change date: 2016-12-01. 2016-12-01 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Capital. Capital allotment shares. 2016-01-25 View Report
Capital. Capital allotment shares. 2016-01-25 View Report
Officers. Termination date: 2016-01-25. Officer name: Laura Delee. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Officers. Termination date: 2015-10-08. Officer name: David Sedgwick. 2015-12-12 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Officers. Termination date: 2015-03-02. Officer name: David Birchall. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Officers. Officer name: Mr David Birchall. Change date: 2014-07-24. 2014-08-08 View Report
Address. Change date: 2014-07-30. New address: 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT. Old address: 81 Piccadilly London W1J 8HY United Kingdom. 2014-07-30 View Report
Incorporation. Capital: GBP 3 2013-11-18 View Report