ASSURED GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 031940900009, created on 2025-04-10

View Document

07/04/257 April 2025 Termination of appointment of Martin Jon Rengger as a director on 2025-03-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

21/10/2321 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Notification of Assured Valeting Holdings Limited as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Cessation of Heath Simon Evans as a person with significant control on 2017-07-07

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATH SIMON EVANS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/02/1711 February 2017 ALTER ARTICLES 13/01/2017

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR EMANUEL CRENSTIL ADDAE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MARTIN JON RENGGER

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID JOHN EVANS

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/06/1523 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031940900008

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/05/146 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031940900007

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

31/05/1331 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

02/07/102 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

07/04/087 April 2008 SECRETARY APPOINTED EMANUEL CRENSTIL ADDAE

View Document

07/04/087 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/087 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN EVANS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RENGGER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR EMANUEL CRENSTIL ADDAE

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY HEATH EVANS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN OAKES

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED ASSURED VALETING LIMITED CERTIFICATE ISSUED ON 20/07/05

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: UNIT 1 HOLLY HOUSE QUEENSWAY TRADING ES LEAMINGTON SPA WARWICKSHIRE CV31 3LT

View Document

13/04/0313 April 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: ASSURED VALENTINE LTD UNIT 1 HOLLY HOUSE, QUEENSWAY LEAMINGTON SPA WARWICKSHIRE CV31 3LT

View Document

18/07/0018 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 1 THE GREEN STAFFORD ST17 4BH

View Document

19/01/9719 January 1997 S252 DISP LAYING ACC 03/12/96

View Document

19/01/9719 January 1997 S386 DISP APP AUDS 03/12/96

View Document

19/01/9719 January 1997 S366A DISP HOLDING AGM 03/12/96

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 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