ASSEMBLYSOFT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Second filing of Confirmation Statement dated 2018-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2016-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2017-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2022-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2019-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2020-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2021-12-08

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2023-12-08

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

02/01/252 January 2025 Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-05

View Document

31/12/2431 December 2024 Notification of Doerte Randall as a person with significant control on 2021-05-10

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Secretary's details changed for Mrs. Doerte Randall on 2023-12-08

View Document

11/12/2311 December 2023 Director's details changed for Mr Carl Wayne Randall on 2023-12-08

View Document

11/12/2311 December 2023 Director's details changed for Mr Carl Wayne Randall on 2023-12-08

View Document

11/12/2311 December 2023 Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Registered office address changed from 2 Woodland Walk Bournemouth Dorset BH5 1LU England to 2 Woodland Walk Bournemouth BH5 1LU on 2023-12-11

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 Confirmation statement made on 2020-12-08 with no updates

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 2 B WOODLAND WALK BOURNEMOUTH BH5 1LU

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/01/209 January 2020 Confirmation statement made on 2019-12-08 with no updates

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

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

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

View Accounts

08/12/188 December 2018 Confirmation statement made on 2018-12-08 with no updates

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

25/01/1825 January 2018 Confirmation statement made on 2017-12-08 with no updates

View Document

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

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE RANDALL / 01/11/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FLAT 12 THE CHAPTER HOUSE 32 HAWKWOOD ROAD BOURNEMOUTH DORSET BH5 1BY UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 01/01/11 STATEMENT OF CAPITAL GBP 10

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

17/04/1117 April 2011 SECRETARY APPOINTED MRS. DOERTE RANDALL

View Document

17/04/1117 April 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED BURT & ERNIES LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 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