THE ASSEMBLIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Shona Graham as a director on 2025-07-31

View Document

16/04/2516 April 2025 Termination of appointment of James Ellery Pike as a director on 2025-04-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Gurpal Singh as a director on 2024-07-01

View Document

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

View Accounts

05/10/235 October 2023 Termination of appointment of Emma Catherine Thorn as a director on 2023-09-27

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Matthew Allan Pike as a director on 2023-05-04

View Document

17/05/2317 May 2023 Appointment of Ms Shona Graham as a director on 2023-05-15

View Document

17/05/2317 May 2023 Appointment of Mrs Emma Catherine Thorn as a director on 2023-05-15

View Document

17/05/2317 May 2023 Appointment of Ms Michelle Roche as a director on 2023-05-15

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2021-10-26

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JEREMY RICHARD KYNASTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR GEORGE ROBIN PAGET FERGUSON

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLERY PIKE / 27/02/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DINGLE

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 175

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY DERHAM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096820740001

View Document

05/08/155 August 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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