ASSENT BUILDING COMPLIANCE AND SAFETY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Termination of appointment of Iain Spence Thomson as a director on 2025-07-25

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

22/04/2522 April 2025 Notification of a person with significant control statement

View Document

22/04/2522 April 2025 Cessation of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 2022-09-06

View Document

05/03/255 March 2025 Termination of appointment of Sebastian Canzler as a director on 2025-02-27

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24

View Document

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

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 ADOPT ARTICLES 26/11/2019

View Document

04/12/194 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 105.26

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIELEMANN

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108231940002

View Document

16/08/1716 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 99.99

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR LISA SHAW-TAYLOR

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED JOHN MICHAEL DILLEY

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED RICHARD CHARLES BATTE

View Document

15/08/1715 August 2017 Registered office address changed from , Niddry Lodge 51 Holland Street, London, W8 7JB, United Kingdom to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2017-08-15

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM NIDDRY LODGE 51 HOLLAND STREET LONDON W8 7JB UNITED KINGDOM

View Document

15/08/1715 August 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

07/08/177 August 2017 ADOPT ARTICLES 20/07/2017

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108231940001

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED CHRISTIAN THIELEMANN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED SEBASTIAN CANZLER

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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