ASSENT BUILDING COMPLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of Iain Spence Thomson as a director on 2025-07-28 |
16/12/2416 December 2024 | Full accounts made up to 2023-12-31 |
09/12/249 December 2024 | Termination of appointment of John Michael Dilley as a director on 2024-12-09 |
09/12/249 December 2024 | Appointment of Mr Ben Marden as a director on 2024-12-09 |
09/12/249 December 2024 | Termination of appointment of Richard Charles Batte as a director on 2024-12-09 |
09/12/249 December 2024 | Termination of appointment of Richard Charles Batte as a secretary on 2024-12-09 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-03 with updates |
12/08/2412 August 2024 | Registration of charge 053115960002, created on 2024-07-29 |
11/04/2411 April 2024 | Termination of appointment of Jane Elliott Keely as a director on 2024-03-06 |
11/04/2411 April 2024 | Termination of appointment of John Miles as a director on 2024-03-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Full accounts made up to 2022-12-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-03 with no updates |
24/07/2324 July 2023 | Termination of appointment of Kay Rowley as a director on 2023-07-21 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Appointment of Ms. Jane Keely as a director on 2021-08-24 |
10/02/2210 February 2022 | Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24 |
10/02/2210 February 2022 | Appointment of Mr. John Miles as a director on 2021-08-24 |
10/02/2210 February 2022 | Appointment of Ms. Kay Rowley as a director on 2021-08-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
12/07/1812 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
15/08/1715 August 2017 | CESSATION OF DELLA MILLER AS A PSC |
07/08/177 August 2017 | ADOPT ARTICLES 20/07/2017 |
28/07/1728 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | CESSATION OF JAYNE DILLEY AS A PSC |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSENT HOLDINGS LIMITED |
28/07/1728 July 2017 | CESSATION OF RICHARD CHARLES BATTE AS A PSC |
28/07/1728 July 2017 | CESSATION OF JOHN MICHAEL DILLEY AS A PSC |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JAYNE DILLEY |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DELLA MILLER |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053115960001 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 01/12/2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
13/12/1613 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 01/12/2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DILLEY / 01/12/2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DILLEY / 01/12/2016 |
13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MILLER / 01/12/2016 |
04/10/164 October 2016 | 31/12/15 AUDITED ABRIDGED |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CONLON |
17/12/1517 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
01/09/151 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
17/12/1417 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/12/1319 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/12/1217 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | DIRECTOR APPOINTED MRS JAYNE DILLEY |
20/12/1020 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CONLON / 13/12/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DILLEY / 13/12/2009 |
02/02/102 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MILLER / 13/12/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BATTE / 13/12/2009 |
14/01/1014 January 2010 | DIRECTOR APPOINTED MRS DELLA MILLER |
14/01/1014 January 2010 | DIRECTOR APPOINTED MR MARTIN JOHN CONLON |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | VARYING SHARE RIGHTS AND NAMES |
04/02/084 February 2008 | LOCATION OF DEBENTURE REGISTER |
04/02/084 February 2008 | LOCATION OF REGISTER OF MEMBERS |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ASSENT HOUSE, LAKESIDE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW |
04/02/084 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | LOCATION OF REGISTER OF MEMBERS |
25/05/0725 May 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 4 WALTON LOCKS WALTON WAKEFIELD WEST YORKSHIRE WF2 6TR |
25/05/0725 May 2007 | LOCATION OF DEBENTURE REGISTER |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0620 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0612 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | £ NC 7000/10000 13/12/ |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/02/0523 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0523 February 2005 | NC INC ALREADY ADJUSTED 13/12/04 |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/02/0523 February 2005 | SECRETARY RESIGNED |
13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASSENT BUILDING COMPLIANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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