ASSIST SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mr Lewis Elkins as a director on 2025-04-01

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Izak Coetzee on 2025-04-01

View Document

10/04/2510 April 2025 Appointment of Mr Izak Coetzee as a director on 2025-04-01

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

23/01/2523 January 2025

View Document

15/08/2415 August 2024 Termination of appointment of Andrew Emmins as a director on 2024-06-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Andrew Emmins as a director on 2023-11-17

View Document

09/11/239 November 2023 Certificate of change of name

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of David Ian Fisher as a director on 2023-06-01

View Document

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

View Accounts

21/12/2221 December 2022 Termination of appointment of Alison Jay Isom-Leonard as a director on 2022-11-11

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mr Troy Hewitt as a director on 2022-04-21

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from Assist House 25 Lombard Road London SW19 3TZ England to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 2021-08-10

View Document

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

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MR GARY MCCONNELL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 22/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 22/07/2020

View Document

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

View Accounts

24/03/2024 March 2020 03/08/19 STATEMENT OF CAPITAL GBP 50000

View Document

23/03/2023 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TELFORD

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK ANTONY TELFORD

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS AL1 5GD UNITED KINGDOM

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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