ASSERTIVE MEDIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Director's details changed for Mr Calogero Panepinto on 2023-07-27

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Calogero Panepinto on 2021-12-14

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

01/10/211 October 2021 Termination of appointment of Lova Karri as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Lova Karri as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Notification of Calogero Panepinto as a person with significant control on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Calogero Panepinto as a director on 2021-07-26

View Document

01/06/211 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM CLEVER ACCOUNTS, BROOKFIELD COURT, SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

18/08/2018 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR LOVA VENKATA RAMBHUPAL KARRI / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR LOVA KARRI

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MS LOVA VENKATA RAMBHUPAL KARRI / 27/07/2017

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVA VENKATA RAMBHUPAL KARRI

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM, INTERNATIONAL HOUSE HOLBORN VIADUCT, LONDON, EC1A 2BN, ENGLAND

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM, 20 RAYNHAM WAY, LUTON, BEDFORDSHIRE, LU2 9SH

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR LOVA KARRI

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information