ASSIST UTILITY SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

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 2024-10-18

View Document

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

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

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

10/10/2210 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

01/12/211 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

01/12/211 December 2021 Change of details for Assist Support Group Limited as a person with significant control on 2021-07-31

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

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, 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 DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM

View Document

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

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092781730001

View Document

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

View Document

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

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092781730002

View Document

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DARGAN / 28/09/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092781730001

View Document

20/11/1520 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE KENNETH DARGAN / 02/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE DARGAN / 01/10/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE DARGAN / 08/04/2015

View Document

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

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM ELEVATOR STUDIOS STUDIO 2.2 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN ENGLAND

View Document

17/03/1517 March 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

23/10/1423 October 2014 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