ASSISTING SUCCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Termination of appointment of Robert Andrew Hutton as a director on 2025-01-07

View Document

20/11/2420 November 2024 Appointment of Mr Robert Andrew Hutton as a director on 2024-11-11

View Document

20/11/2420 November 2024 Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 2024-11-20

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Director's details changed for Mrs Julie Robertson on 2023-03-06

View Document

17/02/2317 February 2023 Registered office address changed from 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-17

View Document

04/05/224 May 2022 Registered office address changed from 9 George Square Glasgow G2 1QQ Scotland to 20 Anderson Street Benson Wood & Co 20 Anderson Street Airdrie ML6 0AA on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from 125 Kylepark Drive Uddingston G71 7DD United Kingdom to 9 George Square Glasgow G2 1QQ on 2021-12-02

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERTSON / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBERTSON / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ROBERTSON / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERTSON / 05/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 125 KYLEPARK DRIVE UDDINGSTON GLASGOW G71 7DD UNITED KINGDOM

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ROBERTSON

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERTSON / 10/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERTSON

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS JULIE ROBERTSON

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERTSON / 13/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 24 THRASHBUSH QUADRANT AIRDRIE SCOTLAND ML6 6RF

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERTSON / 17/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY MARGARET ROBERTSON

View Document

11/06/0811 June 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document


More Company Information