ASSURED OFFICE 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
14/07/2514 July 2025 NewRegistered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-14

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

26/06/2426 June 2024 Satisfaction of charge 5 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 040530710006 in full

View Document

25/06/2425 June 2024 Notice of completion of voluntary arrangement

View Document

15/05/2415 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-15

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

22/05/2322 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-15

View Document

06/02/236 February 2023 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2022-08-11 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2021-08-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

05/12/225 December 2022 Confirmation statement made on 2020-08-11 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

13/05/2213 May 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 Registered office address changed from , Unit 3 10 Regal House, Menghan Road, Hayling Island, Hampshire, PO11 9BL, England to 33-35 Daws Lane London NW7 4SD on 2020-06-08

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/04/2030 April 2020 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

29/04/2029 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBERT WAKLEY

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/04/2029 April 2020 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/2029 April 2020 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL to 33-35 Daws Lane London NW7 4SD on 2016-12-21

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/167 July 2016 INSOLVENCY:SECOND FILING OF FORM 1.1 - NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/07/167 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/05/1627 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/05/1610 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1515 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SALT

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WAKLEY / 21/01/2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040530710006

View Document

25/09/1425 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WAKLEY / 02/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTONY SALT / 02/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT WAKLEY / 02/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Registered office address changed from , the Old Garage / 4 Fairacres, Ruislip, Middlesex, HA4 8AN, England on 2012-03-06

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM THE OLD GARAGE / 4 FAIRACRES RUISLIP MIDDLESEX HA4 8AN ENGLAND

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM DORSET HOUSE REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WAKLEY / 01/08/2010

View Document

05/01/115 January 2011 Annual return made up to 11 August 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT WAKLEY / 01/08/2010

View Document

05/01/115 January 2011 Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL on 2011-01-05

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTONY SALT / 01/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ROBIN ANTONY SALT

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/0926 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/087 November 2008 SECRETARY APPOINTED MRS MICHELLE WAKLEY

View Document

11/09/0811 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

08/09/088 September 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 2-4 REGAL HOUSE THE PRECINCT MENGHAM RD HAYLING ISLAND HAMPSHIRE PO11 9BL

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 28 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HOLLIS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MORRIS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMITH

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM SMITH

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 19/02/05 TO 31/01/05

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 19/02/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 19/02/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 20/02/03 TO 19/02/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 20/02/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

18/03/0318 March 2003

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

28/08/0128 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 09/12/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 COMPANY NAME CHANGED MABLAW 417 LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

15/08/0015 August 2000 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