ASSEMBLY CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Andrew Colduck as a director on 2025-01-05

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Adrian Edward Jones as a director on 2024-09-30

View Document

21/11/2421 November 2024 Termination of appointment of Adrian Edward Jones as a secretary on 2024-09-30

View Document

21/11/2421 November 2024 Termination of appointment of Jessica Karen Davies as a director on 2024-11-08

View Document

12/04/2412 April 2024 Appointment of Mr Richard John Webster as a director on 2024-03-28

View Document

12/04/2412 April 2024 Appointment of Ms Fiona Louise Hatch as a director on 2024-03-28

View Document

12/04/2412 April 2024 Appointment of Mr Tim Mcinnes as a director on 2024-03-28

View Document

09/04/249 April 2024 Registration of charge 025627010004, created on 2024-03-28

View Document

03/04/243 April 2024 Change of share class name or designation

View Document

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

View Accounts

27/03/2427 March 2024 Cessation of Adrian Edward Jones as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Mfg Group Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mfg Group Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Assembly Contracts Group Limited as a person with significant control on 2024-03-27

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Ms Jessica Karen England on 2022-11-14

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Termination of appointment of Arthur Victor Quasie-Woode as a director on 2021-04-15

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES WILLIAMS / 10/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD JONES / 24/07/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD JONES / 24/07/2019

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR LEE JAMES WILLIAMS

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD JONES / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR APPOINTED MR ARTHUR VICTOR QUASIE-WOODE

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD JONES / 01/10/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG HELM

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCFADDEN

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 08/12/03

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/045 February 2004 £ NC 6100/6200 08/12/0

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 £ NC 6000/6100 01/04/03

View Document

07/05/037 May 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: WOODFIELD HOUSE WOODFIELD ROAD ALTRINCHAM CHESHIRE WA14 4AC

View Document

19/12/0019 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 NC INC ALREADY ADJUSTED 27/01/98

View Document

25/03/9825 March 1998 £ NC 5000/6000 27/01/9

View Document

25/03/9825 March 1998 VARYING SHARE RIGHTS AND NAMES 27/01/98

View Document

30/01/9830 January 1998 £ NC 4000/5000 26/08/97

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 NC INC ALREADY ADJUSTED 26/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 05/03/96

View Document

06/09/966 September 1996 £ NC 2000/4000 05/03/9

View Document

19/01/9619 January 1996 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NC INC ALREADY ADJUSTED 12/03/92

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 10 CARR MEADOW CLAYTON BROOK BAMBER BRIDGE LANCS. PR5 8HS

View Document

22/07/9122 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/12/906 December 1990 COMPANY NAME CHANGED ASSEMBLEY CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/12/90

View Document

06/12/906 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/90

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9029 November 1990 SECRETARY RESIGNED

View Document

27/11/9027 November 1990 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