ASSENT BUILDING COMPLIANCE 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 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Termination of appointment of John Michael Dilley as a director on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mr Ben Marden as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Richard Charles Batte as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Richard Charles Batte as a secretary on 2024-12-09

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

12/08/2412 August 2024 Registration of charge 053115960002, created on 2024-07-29

View Document

11/04/2411 April 2024 Termination of appointment of Jane Elliott Keely as a director on 2024-03-06

View Document

11/04/2411 April 2024 Termination of appointment of John Miles as a director on 2024-03-06

View Document

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

View Accounts

28/12/2328 December 2023 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Kay Rowley as a director on 2023-07-21

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Appointment of Ms. Jane Keely as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Mr. John Miles as a director on 2021-08-24

View Document

10/02/2210 February 2022 Appointment of Ms. Kay Rowley as a director on 2021-08-24

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Document

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

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/08/1715 August 2017 CESSATION OF DELLA MILLER AS A PSC

View Document

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

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CESSATION OF JAYNE DILLEY AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSENT HOLDINGS LIMITED

View Document

28/07/1728 July 2017 CESSATION OF RICHARD CHARLES BATTE AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF JOHN MICHAEL DILLEY AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE DILLEY

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DELLA MILLER

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053115960001

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 01/12/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 01/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DILLEY / 01/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DILLEY / 01/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MILLER / 01/12/2016

View Document

04/10/164 October 2016 31/12/15 AUDITED ABRIDGED

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONLON

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MRS JAYNE DILLEY

View Document

20/12/1020 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CONLON / 13/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DILLEY / 13/12/2009

View Document

02/02/102 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MILLER / 13/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 13/12/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MRS DELLA MILLER

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR MARTIN JOHN CONLON

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ASSENT HOUSE, LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 4 WALTON LOCKS WALTON WAKEFIELD WEST YORKSHIRE WF2 6TR

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 £ NC 7000/10000 13/12/

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/0523 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 13/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 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