1ST ASSIST UTILITIES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Appointment of Mr Michael Kelly Burt as a director on 2023-02-15

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Robert William Hayward as a director on 2023-01-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM MARGARET HOUSE BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ ENGLAND

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 31/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 8 STEPFIELD STEPFIELD WITHAM CM8 3TH ENGLAND

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 07/03/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 19/03/2017

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 5 THE CROWN 16 HIGH STREET SEAL SEVENOAKS KENT TN15 0AJ ENGLAND

View Document

02/02/162 February 2016 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