ASSISTPLUS CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

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

View Accounts

19/02/2219 February 2022 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

19/02/2219 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Appointment of Mr Maxwell Hector Robertson as a secretary on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Dorothy Josiah Danquah as a secretary on 2022-02-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 56 DEWFALLS DRIVE BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 9BT ENGLAND

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOSIAH DANQUAH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR KELVIN OWUSU-ANTWI

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN OWUSU-ANTWI

View Document

15/02/2015 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, SECRETARY FLOGIC LTD

View Document

08/02/208 February 2020 DIRECTOR APPOINTED MRS DOROTHY JOSIAH DANQUAH

View Document

08/02/208 February 2020 SECRETARY APPOINTED MRS DOROTHY JOSIAH DANQUAH

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 59 SAXON WAY BRISTOL SOUTH WEST ENGLAND BS32 9AR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GURMIT GUPTA

View Document

21/05/1821 May 2018 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