ASSAD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 393 HANWORTH ROAD HOUNSLOW MIDDLESEX TW4 5LF

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM FLAT 3 30, BATH ROAD SLOUGH SL1 3SS ENGLAND

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR ASSAD SHEIKH / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD SHEIKH / 01/07/2020

View Document

23/06/2023 June 2020 DISS40 (DISS40(SOAD))

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 16 LANCASTER WALK HAYES MIDDLESEX UB3 2QL ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 COMPANY NAME CHANGED ASSAD TRUCKS AND LIGHTING HIRE LTD CERTIFICATE ISSUED ON 31/03/17

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 COMPANY NAME CHANGED GO GO REMOVALS LIMITED CERTIFICATE ISSUED ON 17/02/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 3D PATHFIELD RD LONDON SW16 5NZ

View Document

24/01/1624 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company