ASSENSUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewDirector's details changed for Mr Simon Joseph Mccarthy on 2025-09-19

View Document

19/09/2519 September 2025 NewChange of details for Rheims Ltd as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewRegistered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to 69 Downview Road Worthing West Sussex BN11 4QY on 2025-09-19

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-01-30

View Document

10/03/2510 March 2025 Change of details for Rheims Ltd as a person with significant control on 2025-03-10

View Document

27/02/2527 February 2025 Director's details changed for Mr Simon Joseph Mccarthy on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

09/10/249 October 2024 Micro company accounts made up to 2024-01-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

25/07/2425 July 2024 Notification of Rheims Ltd as a person with significant control on 2023-06-30

View Document

25/07/2425 July 2024 Cessation of Simon Joseph Mccarthy as a person with significant control on 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-01-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Change of details for Mr Simon Joseph Mccarthy as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Simon Joseph Mccarthy on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MCCARTHY / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MCCARTHY / 23/01/2019

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

15/11/1715 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB UNITED KINGDOM

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ
ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB
UNITED KINGDOM

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH MCCARTHY / 30/04/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information