ASSERTIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

21/05/2521 May 2025 Cessation of Philip Burd as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Notification of Philip Burd as a person with significant control on 2022-08-10

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Cessation of David George Jenner as a person with significant control on 2022-08-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

14/06/2114 June 2021 Second filing of Confirmation Statement dated 2020-07-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE JENNER / 18/01/2021

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JENNER

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR BYRON LEES / 11/01/2021

View Document

15/10/2015 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2020

View Document

05/08/205 August 2020 Confirmation statement made on 2020-07-25 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O DSH CHARTERED ACCOUNTANTS & BUSINESS ADVISORS GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

07/09/177 September 2017 Registered office address changed from , C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2017-09-07

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/11/161 November 2016 PURCHASE CONTRACT 01/07/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/02/1622 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 43723.48

View Document

18/11/1518 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/154 November 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 03/07/13 STATEMENT OF CAPITAL GBP 44188.822

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Registered office address changed from , C/O Dsh Logo Hi Res.Jpg Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2014-08-21

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM C/O DSH LOGO HI RES.JPG DSH CHARTERED ACCOUNTANTS & BUSINESS ADVISORS GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN ENGLAND

View Document

10/03/1410 March 2014 Registered office address changed from , Assertis House 3 Calverley Street, Tunbridge Wells, Kent, TN1 2BZ on 2014-03-10

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM ASSERTIS HOUSE 3 CALVERLEY STREET TUNBRIDGE WELLS KENT TN1 2BZ

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'NEILL

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR BARRY ROYSTON SHAW

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PHILIP DAVID O'NEILL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINS

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR FIRST CLASS PARTNERSHIPS LIMITED

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT-RENNICK

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY EUSTACE SHERRARD

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEAUMONT

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 02/04/12 STATEMENT OF CAPITAL GBP 23732.070

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR CAROLINE ANNE MCKENZIE BEAUMONT

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEAUMONT

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MRS CAROLINE ANNE MCKENZIE BEAUMONT

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ANDREW NEIL GOLDING

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY SHAW

View Document

19/01/1219 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 23577.451

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR NEIL ATKINS

View Document

20/11/1120 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WELLS

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 7141.59

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 21/03/11 STATEMENT OF CAPITAL GBP 7141.56

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 17/03/11 STATEMENT OF CAPITAL GBP 6387.64

View Document

11/08/1111 August 2011 01/07/09 STATEMENT OF CAPITAL GBP 2668.90

View Document

11/08/1111 August 2011 13/01/11 STATEMENT OF CAPITAL GBP 6251.28

View Document

11/08/1111 August 2011 11/02/10 STATEMENT OF CAPITAL GBP 3787.81

View Document

11/08/1111 August 2011 23/06/10 STATEMENT OF CAPITAL GBP 3920.50

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR EUSTACE PATRICK GARNET SHERRARD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY CLAREMONT COMPANY SECRETARIAL LIMITED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST CLASS PARTNERSHIPS LIMITED / 01/07/2010

View Document

22/09/1022 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BYRON LEES / 01/07/2010

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLAREMONT COMPANY SECRETARIAL LIMITED / 01/07/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

08/12/098 December 2009 Registered office address changed from , 64 High Street, Bideford, Devon, EX39 2AN on 2009-12-08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ROBIN FAIRFAX WELLS

View Document

19/05/0919 May 2009 ADOPT ARTICLES 03/04/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED FIRST CLASS PARTNERSHIPS LIMITED

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED BARRY ROYSTON SHAW

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED SIMON RICHARD GRANT-RENNICK

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0922 April 2009 S-DIV

View Document

22/04/0922 April 2009 £960 ORDINARY SHARES OF £1 AND ECH £499,040 UNISSUED ORDIANRY SHARES OF £1 BE SUBDIVIDED INTO £1000 ORDINARY SHARES 20/02/2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: INVICTA HOUSE KINGSLEY ROAD BIDEFORD DEVON EX39 2PF

View Document

11/04/0211 April 2002

View Document

11/04/0211 April 2002

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000

View Document

16/08/0016 August 2000

View Document

25/07/0025 July 2000 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