ASSURED ENERGY SOLUTIONS LIMITED

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 Total exemption full accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Satisfaction of charge 2 in full

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS SHANNON / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS SHANNON / 17/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SHANNON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS KAREN SHANNON

View Document

18/12/1918 December 2019 SUB-DIVISION 25/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 29 TIVERTON DRIVE WILMSLOW CHESHIRE SK9 2TJ

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065217870003

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 2 BELGRAVIA GARDENS HALE CHESHIRE WA15 0JT UNITED KINGDOM

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON

View Document

08/11/138 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 125

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NEIL JAMES WILSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR ANDREW MARCUS DICKINSON

View Document

03/03/133 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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