ASSURED ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Satisfaction of charge 056722390002 in full |
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-09-18 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of a voluntary liquidator |
11/10/2311 October 2023 | Resolutions |
30/09/2330 September 2023 | Registered office address changed from 44-46 Orsett Road Grays Essex RM17 5ED to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-09-30 |
30/09/2330 September 2023 | Statement of affairs |
23/02/2323 February 2023 | Termination of appointment of Stephen Donald Smith as a director on 2023-02-20 |
23/02/2323 February 2023 | Cessation of Stephen Donald Smith as a person with significant control on 2023-02-20 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD SMITH / 11/01/2012 |
12/01/1212 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SMITH / 11/01/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET BROWN |
04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1112 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
19/01/0919 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 43 BRIDGE ROAD GRAYS ESSEX RM17 6BU |
09/02/069 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASSURED ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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