ASSEMBLYSOFT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2018-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2016-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2017-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2022-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2019-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2020-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2021-12-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2023-12-08 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-08 with updates |
02/01/252 January 2025 | Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-05 |
31/12/2431 December 2024 | Notification of Doerte Randall as a person with significant control on 2021-05-10 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-08 with updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
15/12/2315 December 2023 | Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-05 |
12/12/2312 December 2023 | Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-08 |
11/12/2311 December 2023 | Secretary's details changed for Mrs. Doerte Randall on 2023-12-08 |
11/12/2311 December 2023 | Director's details changed for Mr Carl Wayne Randall on 2023-12-08 |
11/12/2311 December 2023 | Director's details changed for Mr Carl Wayne Randall on 2023-12-08 |
11/12/2311 December 2023 | Change of details for Mr Carl Wayne Randall as a person with significant control on 2023-12-08 |
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 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | Confirmation statement made on 2020-12-08 with no updates |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 2 B WOODLAND WALK BOURNEMOUTH BH5 1LU |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
09/01/209 January 2020 | Confirmation statement made on 2019-12-08 with no updates |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/12/188 December 2018 | Confirmation statement made on 2018-12-08 with no updates |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
25/01/1825 January 2018 | Confirmation statement made on 2017-12-08 with no updates |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE RANDALL / 01/11/2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
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 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 10 |
19/04/1119 April 2011 | DISS40 (DISS40(SOAD)) |
17/04/1117 April 2011 | SECRETARY APPOINTED MRS. DOERTE RANDALL |
17/04/1117 April 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
12/04/1112 April 2011 | FIRST GAZETTE |
15/02/1115 February 2011 | COMPANY NAME CHANGED BURT & ERNIES LIMITED CERTIFICATE ISSUED ON 15/02/11 |
15/02/1115 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/12/098 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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