ASSURED LIVING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Director's details changed for Mrs Kulvinder Kaur Birdi on 2025-06-30 |
10/07/2510 July 2025 New | Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-06-30 |
06/06/256 June 2025 | Confirmation statement made on 2025-04-10 with updates |
06/06/256 June 2025 | Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-04-10 |
05/06/255 June 2025 | Cessation of Daniella Francis as a person with significant control on 2025-06-01 |
05/06/255 June 2025 | Termination of appointment of Jordan Dale as a director on 2025-06-01 |
05/06/255 June 2025 | Termination of appointment of Daniella Francis as a director on 2025-06-01 |
05/06/255 June 2025 | Cessation of Jordan Dale as a person with significant control on 2025-06-01 |
29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
11/04/2511 April 2025 | Change of details for Mr Jordan Dale as a person with significant control on 2025-04-10 |
11/04/2511 April 2025 | Director's details changed for Miss Daniella Francis on 2025-04-10 |
11/04/2511 April 2025 | Change of details for Miss Daniella Francis as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Director's details changed for Mr Jordan Dale on 2025-04-10 |
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 |
10/04/2510 April 2025 | Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2025-04-10 |
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 |
23/09/2423 September 2024 | Notification of Jordan Dale as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Notification of Daniella Francis as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 2024-09-23 |
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 |
11/06/2411 June 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/01/2410 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/11/2330 November 2023 | Appointment of Miss Daniella Francis as a director on 2023-11-22 |
30/11/2330 November 2023 | Appointment of Mr Jordan Dale as a director on 2023-11-22 |
01/11/231 November 2023 | Certificate of change of name |
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 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
More Company Information
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