ASSURE CONSULTING (BEDFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Director's details changed for Mr Steven Christopher Gallagher on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Assure Consulting (Holdings) Limited as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mrs Claire Mason on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Lee Mason on 2024-11-25

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr Steven Christopher Gallagher as a director on 2024-07-19

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

24/11/2324 November 2023 Registered office address changed from C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mrs Claire Mason on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Lee Mason on 2023-11-24

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/221 December 2022 Change of details for Assure Consulting (Holdings) Limited as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Termination of appointment of Claire Mason as a director on 2011-07-25

View Document

11/05/2211 May 2022 Appointment of Mrs Claire Mason as a director on 2011-07-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

15/12/2115 December 2021 Cessation of Claire Mason as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Cessation of Lee Mason as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2021-08-04

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ASSURE CONSULTING (HOLDINGS) LIMITED / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/12/14

View Document

23/08/1923 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/12/15

View Document

22/08/1922 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2016

View Document

22/08/1922 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2018

View Document

07/12/187 December 2018 31/05/18 STATEMENT OF CAPITAL GBP 111

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, UNIT 13 STILEBROOK ROAD, OLNEY, BUCKINGHAMSHIRE, MK46 5EA

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM, 9 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY

View Document

07/06/137 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MASON / 01/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MASON / 01/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MASON / 13/12/2012

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MASON / 13/07/2012

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, DIXON HOUSE 77-97, HARPUR STREET, BEDFORD, MK40 2SY, ENGLAND

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR LEE MASON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED CLAIRE MASON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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