ASSIST SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Mcgrady as a director on 2025-04-02

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16

View Document

18/10/2418 October 2024 Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Change of details for Idverde Holdings Limited as a person with significant control on 2020-07-31

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Saul Huxley as a director on 2022-03-02

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LANDSCAPES HOUSE, 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9AB ENGLAND

View Document

06/03/206 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 ADOPT ARTICLES 27/06/2019

View Document

18/07/1918 July 2019 ADOPT ARTICLES 28/06/2019

View Document

16/07/1916 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR ENGLAND

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097270860001

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDVERDE HOLDINGS LIMITED

View Document

01/07/191 July 2019 CESSATION OF DAVID KENNETH DARGAN AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DARGAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097270860002

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRESTON

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BRIDGE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 SUB-DIVISION 19/02/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 19/02/2016

View Document

14/03/1614 March 2016 ADOPT ARTICLES 19/02/2016

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097270860001

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DARREN JOHN BRIDGE

View Document

02/11/152 November 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR PHILIP JOHN PRESTON

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JAMES MCGRADY

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED ASGL NEWCO LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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