ABSOLUTE ASSIGNED POLICIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/01/258 January 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/10/1914 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELIOT EZEKIEL / 10/12/2018

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / ARMOUR GROUP HOLDINGS LIMITED / 20/12/2017

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/08/2017

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREBUCHET INVESTMENTS (UK) LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE HONEYPOT LANE STANMORE MIDDLESEX ENGLAND

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM STANMORE BUSINESS AND INNOVATION CENTRE HONEYPOT LANE STANMORE MIDDLESEX HA7 1BT

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM TIS HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EG

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ROBERT ELIOT EZEKIEL

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARNIE IVERSEN

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPITERI

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MICHAEL WALLACE BURT

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADFORD

View Document

16/11/1016 November 2010 BUSINESS TRANSFER AGREEMENT 10/11/2010

View Document

16/11/1016 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 6730100

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNIE IVERSEN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RADFORD / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY APPOINTED MS KATHERINE SPITERI

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY TIS GROUP LTD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GOLDSMITH

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR CHRIS RADFORD

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE PARKINSON

View Document

15/05/0815 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ABBEY

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL FARROW

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR CLIVE GRAHAM PARKINSON

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 103 GREAT PORTLAND STREET LONDON W1N 5FA

View Document

16/01/9516 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/93

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED D. & C. EAMES (SUCCESSORS) LIMIT ED CERTIFICATE ISSUED ON 25/01/93

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/6824 September 1968 CERTIFICATE OF INCORPORATION

View Document

24/09/6824 September 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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