ASSYST SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Registered office address changed from 17 Wessington Park Calne Wiltshire SN11 0AT England to 1 Woolfield Cottage Milton on Stour Gillingham SP8 5PX on 2024-10-14

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Deborah Ellen Sands as a director on 2024-05-13

View Document

28/02/2428 February 2024 Registered office address changed from C/O Haines Watts Station Approach, Newport Street Swindon SN1 3DU to 17 Wessington Park Calne Wiltshire SN11 0AT on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-01-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

14/07/2114 July 2021 Previous accounting period extended from 2020-07-31 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / PETER SANDS / 21/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELLEN SANDS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PETER JONATHAN SANDS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS DEBORAH ELLEN SANDS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SANDS

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKMORE

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR PETER JONATHAN SANDS

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JAMES BLACKMORE / 20/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR. BENJAMIN JAMES BLACKMORE

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information