ASSOCIATES SUPPORT & NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 40 Churchill Square Kings Hill West Malling ME19 4YU to Suite 24 40 Churchill Square Kings Hill West Malling ME19 4YU on 2025-08-22

View Document

13/08/2513 August 2025 NewCessation of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30

View Document

13/08/2513 August 2025 NewNotification of Mico Holding Ltd as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Cessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30

View Document

09/06/259 June 2025 Notification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Henry Marfleet as a director on 2025-05-30

View Document

04/06/254 June 2025 Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Appointment of Mr Mark Andrew Taylor as a director on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr Adam John Marcer as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Director's details changed for Mr Ronald Clucas on 2022-11-18

View Document

23/11/2223 November 2022 Director's details changed for Mr Charles Henry Marfleet on 2022-11-18

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 COMPANY NAME CHANGED ASSOCIATES SUPPORT SERVICES LTD
CERTIFICATE ISSUED ON 07/11/12

View Document

07/11/127 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

18/10/1218 October 2012 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