ASSEMBLE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

07/01/217 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY LISA NAYLOR

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

18/03/1818 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT 20 HOLME MILLS INDUSTRIAL ESTATE BRITANNIA ROAD MILNSBRIDGE HUDDERSFIELD HD3 4QF

View Document

29/08/1729 August 2017 Registered office address changed from , Unit 20 Holme Mills Industrial Estate, Britannia Road Milnsbridge, Huddersfield, HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 2017-08-29

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 14 October 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

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 300

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN CHRISTOPHER TAYLOR / 21/01/2013

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 14 SHAW PARK OFFICE CENTRE SILVER STREET HUDDERSFIELD WEST YORKSHIRE HD5 9AF

View Document

20/02/1220 February 2012 Registered office address changed from , Unit 14 Shaw Park Office Centre, Silver Street, Huddersfield, West Yorkshire, HD5 9AF on 2012-02-20

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA BRONWEN NAYLOR / 14/10/2011

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLYN CHRISTOPHER TAYLOR / 14/10/2011

View Document

04/07/114 July 2011 09/05/11 STATEMENT OF CAPITAL GBP 200

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR KINDER

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA BRONWEN ASPINWALL / 14/10/2010

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KINDER / 13/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN CHRISTOPHER TAYLOR / 13/10/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA ASPINWALL / 01/12/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 13/10/2008

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA ASPINWALL / 13/10/2008

View Document

30/10/0830 October 2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED PROFESSIONAL TILING SERVICES LIM ITED CERTIFICATE ISSUED ON 21/01/05

View Document

14/10/0414 October 2004 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