ASSURITY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Registration of charge 022272680006, created on 2025-09-19 |
| 12/06/2512 June 2025 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2025-06-12 |
| 12/06/2512 June 2025 | Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-06-12 |
| 14/02/2514 February 2025 | Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-02-14 |
| 14/02/2514 February 2025 | Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-02-14 |
| 07/02/257 February 2025 | Accounts for a small company made up to 2024-06-30 |
| 25/11/2425 November 2024 | Statement of company's objects |
| 06/08/246 August 2024 | Registration of charge 022272680005, created on 2024-08-02 |
| 15/07/2415 July 2024 | Director's details changed for Mr Simon Christopher Parrington on 2024-07-15 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-28 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/05/248 May 2024 | Change of details for Celnor Group Limited as a person with significant control on 2024-05-08 |
| 03/04/243 April 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
| 08/02/248 February 2024 | Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2024-02-08 |
| 08/02/248 February 2024 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2024-02-08 |
| 23/01/2423 January 2024 | Memorandum and Articles of Association |
| 23/01/2423 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Resolutions |
| 16/01/2416 January 2024 | Termination of appointment of Paul Stephen Phillips as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Cessation of Rex Barnes as a person with significant control on 2023-12-21 |
| 16/01/2416 January 2024 | Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2023-12-21 |
| 16/01/2416 January 2024 | Termination of appointment of Kerry Elaine Tyson as a secretary on 2023-12-21 |
| 16/01/2416 January 2024 | Notification of Celnor Group Limited as a person with significant control on 2023-12-21 |
| 16/01/2416 January 2024 | Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH to 47 Queen Anne Street London W1G 9JG on 2024-01-16 |
| 16/01/2416 January 2024 | Termination of appointment of Gregory Eric Davies as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Termination of appointment of Rex Barnes as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Appointment of Mr Simon Parrington as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Termination of appointment of Ian John Woodland as a director on 2023-12-21 |
| 16/01/2416 January 2024 | Termination of appointment of Paul Jonathan Foxcroft as a director on 2023-12-21 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 17/05/2317 May 2023 | Accounts for a small company made up to 2022-12-31 |
| 10/05/2210 May 2022 | Accounts for a small company made up to 2021-12-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 29/05/2129 May 2021 | Satisfaction of charge 022272680002 in full |
| 29/05/2129 May 2021 | Satisfaction of charge 022272680004 in full |
| 29/05/2129 May 2021 | Satisfaction of charge 022272680003 in full |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 30/04/1930 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 08/05/188 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURITY CONSULTING HOLDINGS LIMITED |
| 17/10/1717 October 2017 | CESSATION OF PAUL JONATHAN FOXCROFT AS A PSC |
| 17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR REX BARNES / 30/11/2016 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN FOXCROFT |
| 07/07/177 July 2017 | CESSATION OF CHLODIA DIVINA MORTON AS A PSC |
| 28/04/1728 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 04/01/174 January 2017 | SECRETARY APPOINTED MRS KERRY ELAINE TYSON |
| 17/12/1617 December 2016 | ADOPT ARTICLES 29/11/2016 |
| 14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 022272680004 |
| 03/12/163 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MR IAN JOHN WOODLAND |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MR GREGORY ERIC DAVIES |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MR PAUL STEPHEN PHILLIPS |
| 01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHLODIA MORTON |
| 29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 022272680003 |
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 09/05/169 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
| 09/07/159 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 06/05/156 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 07/05/147 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 12/02/1412 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 022272680002 |
| 01/07/131 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 26/04/1326 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 09/05/129 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 01/03/121 March 2012 | COMPANY NAME CHANGED ELEMENTUS LIMITED CERTIFICATE ISSUED ON 01/03/12 |
| 01/03/121 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/10/113 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 30/06/1130 June 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BROOM |
| 30/06/1130 June 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 25/09/1025 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 14/07/1014 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REX BARNES / 01/10/2009 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHLODIA DIVINA MORTON / 01/10/2009 |
| 02/10/092 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 01/07/091 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 09/04/089 April 2008 | COMPANY NAME CHANGED ENVIRONMENTAL MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/08 |
| 06/07/076 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 25/07/0625 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 02/05/062 May 2006 | AUDITOR'S RESIGNATION |
| 20/07/0520 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
| 10/05/0510 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 07/07/047 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
| 11/05/0411 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 05/07/035 July 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
| 24/05/0324 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 05/07/025 July 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
| 05/05/025 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 06/07/016 July 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
| 05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 05/07/005 July 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
| 02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 11/04/0011 April 2000 | DIRECTOR RESIGNED |
| 11/04/0011 April 2000 | NEW SECRETARY APPOINTED |
| 09/02/009 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 20/07/9920 July 1999 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
| 09/05/999 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 20/04/9920 April 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/06/9830 June 1998 | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
| 03/06/983 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 18/02/9818 February 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 02/07/972 July 1997 | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
| 01/07/971 July 1997 | DIRECTOR'S PARTICULARS CHANGED |
| 15/05/9715 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 27/06/9627 June 1996 | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
| 12/06/9612 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 30/06/9530 June 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 23/06/9523 June 1995 | |
| 23/06/9523 June 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/9522 June 1995 | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
| 22/06/9522 June 1995 | |
| 13/06/9513 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 21/04/9521 April 1995 | DIRECTOR RESIGNED |
| 10/04/9510 April 1995 | DIRECTOR RESIGNED |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 13/09/9413 September 1994 | SHARES AGREEMENT OTC |
| 13/09/9413 September 1994 | |
| 13/09/9413 September 1994 | Statement of affairs |
| 08/08/948 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 21/06/9421 June 1994 | |
| 21/06/9421 June 1994 | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
| 27/05/9427 May 1994 | |
| 20/04/9420 April 1994 | |
| 20/04/9420 April 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/9418 April 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/9418 April 1994 | DIRECTOR RESIGNED |
| 18/04/9418 April 1994 | |
| 31/01/9431 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/9431 January 1994 | |
| 31/01/9431 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 15/01/9415 January 1994 | AUDITOR'S RESIGNATION |
| 15/01/9415 January 1994 | NC INC ALREADY ADJUSTED 23/12/93 |
| 15/01/9415 January 1994 | NEW DIRECTOR APPOINTED |
| 15/01/9415 January 1994 | |
| 15/01/9415 January 1994 | RE ALLOTMENTS 23/12/93 |
| 15/01/9415 January 1994 | |
| 15/01/9415 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/12/9322 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/12/931 December 1993 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
| 01/12/931 December 1993 | |
| 21/07/9321 July 1993 | DIRECTOR'S PARTICULARS CHANGED |
| 21/07/9321 July 1993 | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
| 21/07/9321 July 1993 | |
| 06/06/936 June 1993 | Full accounts made up to 1993-04-30 |
| 06/06/936 June 1993 | FULL ACCOUNTS MADE UP TO 30/04/93 |
| 15/07/9215 July 1992 | |
| 15/07/9215 July 1992 | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
| 15/07/9215 July 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/06/9215 June 1992 | FULL ACCOUNTS MADE UP TO 30/04/92 |
| 15/06/9215 June 1992 | Full accounts made up to 1992-04-30 |
| 21/08/9121 August 1991 | Full accounts made up to 1991-04-30 |
| 21/08/9121 August 1991 | FULL ACCOUNTS MADE UP TO 30/04/91 |
| 09/08/919 August 1991 | |
| 09/08/919 August 1991 | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
| 12/03/9112 March 1991 | |
| 12/03/9112 March 1991 | REGISTERED OFFICE CHANGED ON 12/03/91 FROM: THE OLD DEPOSITORY CHURCH STREET WARNHAM HORSHAM WEST SUSSEX RH12 2QP |
| 25/07/9025 July 1990 | |
| 25/07/9025 July 1990 | FULL ACCOUNTS MADE UP TO 30/04/90 |
| 25/07/9025 July 1990 | Full accounts made up to 1990-04-30 |
| 25/07/9025 July 1990 | RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
| 24/07/8924 July 1989 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
| 24/07/8924 July 1989 | |
| 24/07/8924 July 1989 | FULL ACCOUNTS MADE UP TO 30/04/89 |
| 24/07/8924 July 1989 | Full accounts made up to 1989-04-30 |
| 22/03/8922 March 1989 | REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 10 ANSTIEBURY CLOSE BEARE GREEN DORKING SURREY RH5 4RE |
| 22/03/8922 March 1989 | |
| 03/03/883 March 1988 | |
| 03/03/883 March 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
| 03/03/883 March 1988 | Incorporation |
| 03/03/883 March 1988 | Incorporation |
| 03/03/883 March 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASSURITY CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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