ASSERTIVE LTD

Company Documents

DateDescription
12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
EURO BUSINESS CENTRE 21-23 HILL STREET
EDINBURGH
EH2 3JP

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/05/168 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR DAVID WILLIAM HENRY BERRY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MARK JOHN CONNELLY

View Document

14/09/1214 September 2012 ADOPT ARTICLES 07/09/2012

View Document

14/09/1214 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 200

View Document

14/09/1214 September 2012 SECOND FILING WITH MUD 16/04/12 FOR FORM AR01

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/117 August 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MENZIES

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MENZIES

View Document

06/03/116 March 2011 SECRETARY APPOINTED DR LEE CURTIS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 25/1 GLENCAIRN CRESCENT EDINBURGH EDINBURGH EH12 5BT SCOTLAND

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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