ASSURED LIVING SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mrs Kulvinder Kaur Birdi on 2025-06-30

View Document

10/07/2510 July 2025 NewChange of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-06-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-04-10 with updates

View Document

06/06/256 June 2025 Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-04-10

View Document

05/06/255 June 2025 Cessation of Daniella Francis as a person with significant control on 2025-06-01

View Document

05/06/255 June 2025 Termination of appointment of Jordan Dale as a director on 2025-06-01

View Document

05/06/255 June 2025 Termination of appointment of Daniella Francis as a director on 2025-06-01

View Document

05/06/255 June 2025 Cessation of Jordan Dale as a person with significant control on 2025-06-01

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/04/2511 April 2025 Change of details for Mr Jordan Dale as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Director's details changed for Miss Daniella Francis on 2025-04-10

View Document

11/04/2511 April 2025 Change of details for Miss Daniella Francis as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Jordan Dale on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 16 Sarsby Drive Staines-upon-Thames TW19 5AT England to 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-04-10

View Document

04/04/254 April 2025 Registered office address changed from Kings House 202 Lower High Street Watford WD17 2EH England to 16 Sarsby Drive Staines-upon-Thames TW19 5AT on 2025-04-04

View Document

23/09/2423 September 2024 Notification of Jordan Dale as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Daniella Francis as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2024-09-23

View Document

04/07/244 July 2024 Registered office address changed from 29 Baler Drive Nuneaton Warwickshire CV11 7AP England to Kings House 202 Lower High Street Watford WD17 2EH on 2024-07-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Appointment of Miss Daniella Francis as a director on 2023-11-22

View Document

30/11/2330 November 2023 Appointment of Mr Jordan Dale as a director on 2023-11-22

View Document

01/11/231 November 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Registered office address changed from 15 Raleigh Avenue Hayes UB4 0ED England to 29 Baler Drive Nuneaton Warwickshire CV11 7AP on 2023-08-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from 392 Trelawney Avenue Slough SL3 7TS England to 15 Raleigh Avenue Hayes UB4 0ED on 2023-06-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts


More Company Information