ASSIST SUPPORT GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025

View Document

29/04/2529 April 2025

View Document

29/04/2529 April 2025 Statement of capital on 2025-04-29

View Document

29/04/2529 April 2025 Resolutions

View Document

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

21/10/2421 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

25/09/2325 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 Assist Solutions Group 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

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

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086774990001

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

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

View Document

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

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 086774990002

View Document

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

View Document

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

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO 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

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

View Document

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

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

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 086774990001

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 26/01/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JAMES MCGRADY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR DARREN JOHN BRIDGE

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR PHILIP JOHN PRESTON

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED ASSIST FACILITIES LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1517 March 2015 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

23/02/1523 February 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER ENGLAND M1 4AD ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 04/09/2014

View Document

01/12/141 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1420 October 2014 17/09/13 STATEMENT OF CAPITAL GBP 779.17

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DAVID KENNETH DARGAN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/135 September 2013 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