ASSURED PRODUCT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
11/02/2511 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
21/06/2121 June 2021 | Change of details for Mr Peter Dennis Harry Mayer as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from 72 Bancroft Chase Hornchurch RM12 4DR England to 27 Old Gloucester Street London WC1N 3AX on 2021-06-21 |
25/01/2125 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
17/09/1917 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
10/06/1910 June 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
26/11/1826 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYER / 09/06/2015 |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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