ASSIST FS LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
11/03/2411 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
05/04/235 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 703 THE BIG PEG VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM B1 BUSINESS CENTRE, SUITE 206 CENTURION PARK DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNNE / 25/09/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/09/1525 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NIALL O NEILL |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE LODGE DANESWOOD HEATH LANE WOBURN SANDS MK178TW |
29/06/1529 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 1 HATHAWAY COURT CROWNHILL MILTON KEYNES BUCKS MK8 0LG |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR NIALL COLM O NEILL |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
23/05/1423 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/05/1423 May 2014 | 14/05/14 STATEMENT OF CAPITAL GBP 2 |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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