ASSERT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
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 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
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 |
04/04/234 April 2023 | |
04/04/234 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
22/04/2222 April 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
01/04/221 April 2022 | |
01/04/221 April 2022 | |
01/04/221 April 2022 | |
18/06/2118 June 2021 | Audit exemption subsidiary accounts made up to 2020-06-30 |
18/06/2118 June 2021 | |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 12 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL ENGLAND |
05/07/185 July 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
08/01/188 January 2018 | SECRETARY APPOINTED JOHN FINDLAY WATSON |
05/01/185 January 2018 | APPOINTMENT TERMINATED, SECRETARY ALLEN CURTIS |
05/01/185 January 2018 | DIRECTOR APPOINTED MR JOHN FINDLAY WATSON |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAS GROUP LIMITED |
05/01/185 January 2018 | CESSATION OF JAMES PARCZUK AS A PSC |
05/01/185 January 2018 | DIRECTOR APPOINTED MR GORDON JAMES STEPHEN |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/05/1725 May 2017 | CURREXT FROM 31/03/2017 TO 31/08/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/04/1720 April 2017 | APPOINTMENT TERMINATED, SECRETARY BERNARD THORNTON |
20/04/1720 April 2017 | SECRETARY APPOINTED MR ALLEN CURTIS |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BERNARD THORNTON |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM TRINITY HOUSE 32 CHURCH LANE PUDSEY WEST YORKSHIRE LS28 7RF |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | SUB-DIVISION 18/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR JAMES PARCZUK |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SUITE 3D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
19/05/1019 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM THORNTON / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM CHANTRELL HOUSE CHANTRELL COURT LEEDS WEST YORKSHIRE LS2 7HA |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
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 |
20/02/0720 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | SECRETARY RESIGNED |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
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 |
06/03/066 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
08/03/048 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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