ASSISTIVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 New

View Document

29/09/2529 September 2025 New

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

16/09/2516 September 2025 NewResolutions

View Document

16/09/2516 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewStatement of capital following an allotment of shares on 2025-09-13

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Registered office address changed from 1a Dunn Street London E8 2DG to 160 Dalston Lane 160 Dalston Lane London E8 1NG on 2024-01-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

15/09/2315 September 2023 Cancellation of shares. Statement of capital on 2023-08-07

View Document

15/09/2315 September 2023 Purchase of own shares.

View Document

08/08/238 August 2023 Termination of appointment of Alan Ralph Longhurst as a director on 2023-08-07

View Document

08/08/238 August 2023 Cessation of Alan Ralph Longhurst as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Change of details for Mr David Roland Baxter Williams as a person with significant control on 2023-08-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Registration of charge 068945710001, created on 2023-05-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Statement of company's objects

View Document

21/04/2221 April 2022 Statement of company's objects

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/03/1823 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY ALAN LONGHURST

View Document

05/05/155 May 2015 SAIL ADDRESS CHANGED FROM: 35 KINGSLAND ROAD LONDON E2 8AA UNITED KINGDOM

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER-WILLIAMS / 30/06/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 35 KINGSLAND ROAD LONDON E2 8AA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR ALAN RALPH LONGHURST

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SAIL ADDRESS CHANGED FROM: C/O NK AND CO 590 HIGH ROAD LEYTONSTONE LONDON E11 3DA UNITED KINGDOM

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BAXTER-WILLIAMS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER-WILLIAMS / 01/05/2010

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR ALAN RALPH LONGHURST

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

01/05/091 May 2009 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