ASSET INTEGRITY ASSURANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/02/256 February 2025 | Registered office address changed from C/O Begbies Traynor Level Q Sheraton House 2a Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-02-06 |
| 30/10/2430 October 2024 | Declaration of solvency |
| 23/10/2423 October 2024 | Appointment of a voluntary liquidator |
| 23/10/2423 October 2024 | Resolutions |
| 23/10/2423 October 2024 | Registered office address changed from 14 Laburnum Grove Chichester West Sussex PO19 7DL United Kingdom to C/O Begbies Traynor Level Q Sheraton House 2a Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-10-23 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA |
| 27/04/2027 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 29/01/1929 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/07/1812 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 30/01/1830 January 2018 | SUB-DIVISION 01/01/18 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/04/1726 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ UNITED KINGDOM |
| 12/10/1512 October 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 100 |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
| 28/01/1528 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O SARAH ALEXANDER AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
| 17/04/1417 April 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 21/01/1421 January 2014 | 16/01/14 STATEMENT OF CAPITAL GBP 2 |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | DIRECTOR APPOINTED MRS NICHOLA JANE JARROLD |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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