ASSIST SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Particulars of variation of rights attached to shares

View Document

16/09/2216 September 2022 Change of details for Mrs Louise Ramsey as a person with significant control on 2020-07-17

View Document

16/09/2216 September 2022 Notification of Peter Ramsey as a person with significant control on 2020-07-17

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2022-04-20

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2021-05-02

View Document

20/04/2220 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/05/212 May 2021 Confirmation statement made on 2021-04-07 with updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 07/04/17 Statement of Capital gbp 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 9A DERBY STREET ORMSKIRK LANCASHIRE L39 2BJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY CYPRYS

View Document

08/11/108 November 2010 SECRETARY APPOINTED LOUISE RAMSEY

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CYPRYS

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH CYPRYS / 31/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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