ASSEMBLY SOLUTIONS PTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Change of details for Mrs Tracey Mitchell as a person with significant control on 2024-02-18

View Document

05/03/255 March 2025 Director's details changed for Mrs Tracey Mitchell on 2024-11-22

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Director's details changed for Mrs Tracey Mitchell on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Stephen Mitchell as a director on 2024-02-18

View Document

17/07/2417 July 2024 Cessation of Stephen Mitchell as a person with significant control on 2024-02-18

View Document

21/02/2421 February 2024 Change of details for Mr Stephen Mitchell as a person with significant control on 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Change of details for Mr Stephen Mitchell as a person with significant control on 2024-01-31

View Document

20/02/2420 February 2024 Notification of Tracey Mitchell as a person with significant control on 2024-01-31

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

15/02/2415 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

02/11/232 November 2023 Termination of appointment of James Piper as a secretary on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Registered office address changed from Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 2023-02-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Colin Robert Dunbar as a director on 2021-10-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED ASSEMBLY SOLUTIONS PTE LIMITED LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED PTE SOLUTIONS LTD CERTIFICATE ISSUED ON 29/01/20

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM MAXIM BUSINESS PARK MAXIM 1 - 1ST FLOOR 2 PARKLANDS WAY, EUROCENTRAL MOTHERWELL NORTH LANARKSHIRE ML1 4WR

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM UNIT G PARKWAY POINT SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK BAILLIESTON GLASGOW G69 6GA

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MITCHELL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

28/07/1828 July 2018 CURREXT FROM 31/10/2018 TO 30/11/2018

View Document

12/07/1812 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HOWAT

View Document

08/04/188 April 2018 SECRETARY APPOINTED MR JAMES PIPER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF TRACEY MITCHELL AS A PSC

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR STEPHEN MITCHELL

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4620190001

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DUNBAR / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MITCHELL / 01/05/2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR COLIN DUNBAR

View Document

02/11/152 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 COMPANY NAME CHANGED PTE LIFTING LTD CERTIFICATE ISSUED ON 23/06/15

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 16 JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LU

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/01/1413 January 2014 DIRECTOR APPOINTED MRS TRACEY MITCHELL

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR ANDREW HOWAT

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 11 GLEN LYON WALK MOTHERWELL ML1 2JS SCOTLAND

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/10/1322 October 2013 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