ASSIST ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Change of details for Mr John Maddock as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Appointment of Mrs Lisa Jane Maddock as a director on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Mr John Maddock on 2024-10-08 |
08/10/248 October 2024 | Secretary's details changed for John Maddock on 2024-10-08 |
08/10/248 October 2024 | Change of details for Mrs Lisa Jane Maddock as a person with significant control on 2024-10-08 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Registered office address changed from Unit 6 Daleside Park Park Road East Calverton Nottinghamshire NG14 6LL to Unit 11 Hazelford Way Newstead Village Nottinghamshire NG15 0DQ on 2023-12-01 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
16/11/2116 November 2021 | Cancellation of shares. Statement of capital on 2021-06-29 |
16/11/2116 November 2021 | Purchase of own shares. |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Withdrawal of a person with significant control statement on 2021-10-14 |
14/10/2114 October 2021 | Notification of Lisa Jane Maddock as a person with significant control on 2021-06-29 |
14/10/2114 October 2021 | Notification of John Maddock as a person with significant control on 2016-04-06 |
12/10/2112 October 2021 | Termination of appointment of Andrew Donald Straw as a director on 2021-06-29 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
08/06/188 June 2018 | VARYING SHARE RIGHTS AND NAMES |
07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY ROBERT HARRISON |
07/06/187 June 2018 | SECRETARY APPOINTED JOHN MADDOCK |
06/06/186 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/06/186 June 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 100 |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADDOCK / 21/09/2012 |
21/06/1221 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES / 08/10/2010 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES / 30/09/2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HARRISON / 18/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD STRAW / 18/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES / 18/06/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: UNIT G13 IMEX ENTERPRISE PARK WIGWAM LANE HUCKNALL NOTTINGHAM NG15 7SZ |
01/07/051 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 189 GEDLING ROAD, ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6NZ |
23/08/0423 August 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0326 February 2003 | £ IC 401/400 29/01/03 £ SR 1@1=1 |
31/01/0331 January 2003 | £ IC 601/401 23/12/02 £ SR 200@1=200 |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/08/0221 August 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | COMPANY NAME CHANGED BEEBUSY LIMITED CERTIFICATE ISSUED ON 09/10/01 |
05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
05/10/015 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/015 October 2001 | SECRETARY RESIGNED |
05/10/015 October 2001 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/10/015 October 2001 | DIRECTOR RESIGNED |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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