ASSAULT SYSTEMS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Termination of appointment of Gareth Watkins as a director on 2023-03-28

View Document

21/02/2321 February 2023 Termination of appointment of Neil Thomas as a director on 2022-11-29

View Document

21/02/2321 February 2023 Termination of appointment of Lawrence Keith Watkins as a director on 2022-11-29

View Document

11/01/2311 January 2023 Appointment of Mr Gareth Watkins as a director on 2022-11-28

View Document

10/01/2310 January 2023 Appointment of Mr Christian Julie Behier as a director on 2022-11-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 289 MALPAS ROAD NEWPORT GWENT NP20 6WA

View Document

09/11/149 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM 68 LLANTARNAM ROAD LLANTARNAM CWMBRAN GWENT NP44 3BE

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR LAWRENCE KEITH WATKINS

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR RICHARD DALE PARKER

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY HAYDN COOK

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR LENNARD MATTHEWS

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENNARD CHARLES MATTHEWS / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAWRENCE KEITH WATKINS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED HAYDN COOK

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 ALTER ARTICLES 18/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 9 BRIDGE STREET GRIFFITHSTOWN PONTYPOOL GWENT NP4 5JB

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: CROWN HOUSE COGAN HILL WINDSOR ROAD PENARTH CF64 1JG

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 EXEMPTION FROM APPOINTING AUDITORS 29/01/96

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 62 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/11/931 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/10/9315 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 ALTER MEM AND ARTS 07/10/93

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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