ASSURE GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/07/2425 July 2024 | Change of share class name or designation |
| 25/07/2425 July 2024 | Memorandum and Articles of Association |
| 25/07/2425 July 2024 | Sub-division of shares on 2024-06-24 |
| 25/07/2425 July 2024 | Resolutions |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-05 with updates |
| 23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
| 23/07/2423 July 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
| 21/06/2421 June 2024 | Change of details for Peter Rucinski as a person with significant control on 2024-06-20 |
| 21/06/2421 June 2024 | Change of details for Victoria Rucinski as a person with significant control on 2024-06-20 |
| 20/06/2420 June 2024 | Director's details changed for Victoria Rucinski on 2024-06-20 |
| 20/06/2420 June 2024 | Director's details changed for Peter Rucinski on 2024-06-20 |
| 15/04/2415 April 2024 | Cessation of Victoria Rucinski as a person with significant control on 2016-04-06 |
| 15/04/2415 April 2024 | Cessation of Peter Rucinski as a person with significant control on 2016-04-06 |
| 07/03/247 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with updates |
| 19/06/2319 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 16/05/2316 May 2023 | Certificate of change of name |
| 16/05/2316 May 2023 | Change of details for Victoria Rucinski as a person with significant control on 2023-05-15 |
| 16/05/2316 May 2023 | Change of details for Peter Rucinski as a person with significant control on 2023-05-15 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/10/2212 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/11/2116 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 12/07/2112 July 2021 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 2021-07-12 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RUCINSKI / 28/12/2018 |
| 28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RUCINSKI / 28/12/2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA RUCINSKI |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUCINSKI |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/07/1523 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/07/1422 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/03/1420 March 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/07/1319 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB UNITED KINGDOM |
| 05/07/125 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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