ASSURE SECURITY AND INVESTIGATION SERVICES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Statement of affairs

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Registered office address changed from 6 George Street Driffield East Yorkshire YO25 6RA England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-02-23

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 11/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 10/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CLAYPITTS FARM SPELLOWGATE DRIFFIELD YO25 5UP UNITED KINGDOM

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 06/05/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 6 GEORGE STREET DRIFFIELD EAST YORKSHIRE YO25 6RA

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PARKER / 01/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information