ASSIST IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 20/02/2320 February 2023 | Registered office address changed from Unit 4 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL to 19 Grange Park Kirk Sandall Doncaster DN3 1PP on 2023-02-20 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/07/2017 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 06/07/186 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 13/08/1713 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 24/02/1624 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1517 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 26/04/1426 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1313 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KEVIN COULTARD / 01/06/2012 |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 14/02/1214 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 HESKETH DRIVE, KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1PX |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/02/1111 February 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN COULTARD |
| 11/02/1111 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN COULTARD / 07/02/2010 |
| 05/03/105 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 10/01/1010 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | 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