ASSERT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from PO Box PO Box 965 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA England to 77 Ringwood Road Longham Ferndown BH22 9AA on 2024-02-27

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

22/12/2322 December 2023 Registered office address changed from PO Box 9654 a17 East Dorset Trade Park Wimborne BH21 7UH England to PO Box PO Box 965 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA on 2023-12-22

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

18/06/2118 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

18/06/2118 June 2021

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
12 ALLENBY BUSINESS VILLAGE CROFTON ROAD
LINCOLN
LN3 4NL
ENGLAND

View Document

05/07/185 July 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

08/01/188 January 2018 SECRETARY APPOINTED JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ALLEN CURTIS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAS GROUP LIMITED

View Document

05/01/185 January 2018 CESSATION OF JAMES PARCZUK AS A PSC

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GORDON JAMES STEPHEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY BERNARD THORNTON

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MR ALLEN CURTIS

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD THORNTON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
TRINITY HOUSE 32 CHURCH LANE
PUDSEY
WEST YORKSHIRE
LS28 7RF

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 SUB-DIVISION
18/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JAMES PARCZUK

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SUITE 3D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM THORNTON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM CHANTRELL HOUSE CHANTRELL COURT LEEDS WEST YORKSHIRE LS2 7HA

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 BEECHWOOD LODGE ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LG

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 BEECHWOOD LODGE ELEMETE LANE LEEDS LS8 2LG

View Document

06/03/066 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 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