ASSURE 24X7 LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/06/1821 June 2018 CHANGE OF NAME 01/06/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 COMPANY NAME CHANGED PRONET COMPUTERS LTD CERTIFICATE ISSUED ON 05/06/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ORIENT HOUSE STANIER WAY, WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROGAN / 01/12/2016

View Document

17/03/1717 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRATT

View Document

08/10/158 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NR RICHARD BARRATT / 01/05/2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA COOPER

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY LINDA COOPER

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM UNIT B1B, MILL ONE THE BUSINESS PARK PLEASLEY VALE MANSFIELD NOTTINGHAMSHIRE NG19 8RL

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR PETER GROGAN

View Document

11/05/1511 May 2015 SECRETARY APPOINTED NR RICHARD BARRATT

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE COOPER / 31/03/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LOWNDES COOPER / 31/03/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE COOPER / 31/03/2014

View Document

29/09/1429 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM PENNIMENT COTTAGE ABBOTT ROAD MANSFIELD NOTTINGHAMSHIRE NG19 6LY

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK CHALLENDER

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 164A DERBY ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 7AY

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 10/01/01

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 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