ASSURED INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Nicolas Joseph Pillinger as a director on 2024-03-05

View Document

20/03/2420 March 2024 Termination of appointment of Nicolas Pillinger as a secretary on 2024-03-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Nicolas Joseph Pillinger on 2022-09-13

View Document

14/09/2214 September 2022 Director's details changed for Mrs Marie-Laure Bros on 2022-09-13

View Document

14/09/2214 September 2022 Change of details for Mr Olivier Pâris as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Director's details changed for Mr Olivier Paris on 2022-09-13

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR NICOLAS PILLINGER

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DELEUSE

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MR JAMES JOSEPH YVON DELEUSE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RAWLING

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY ALAN RAWLING

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ANSLOW

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH EDMONDS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS MARIE-LAURE BROS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR NICOLAS JOSEPH PILLINGER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR OLIVIER PARIS

View Document

16/07/1416 July 2014 SUB DIVISION 03/07/2014

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032483300003

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032483300004

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 SECRETARY APPOINTED DR ALAN KEITH RAWLING

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY KEITH EDMONDS

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM EDMONDS / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN KEITH RAWLING / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ANSLOW / 22/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAM EDMONDS / 22/05/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ANSLOW / 11/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM EDMONDS / 11/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN KEITH RAWLING / 11/09/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 GBP NC 1250/1400 03/12/08

View Document

28/01/0928 January 2009 S-DIV

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE SHRUBBERY CHURCH ST ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 2 SILVER STREET BUCKDEN ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE18 9TS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/09/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: CROMWELL CHAMBERS 8 ST JOHNS STREET HUNTINGDON CAMBRIDGESHIRE PE18 6DD

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 18/02/98

View Document

20/02/9820 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/98

View Document

20/02/9820 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/98

View Document

20/02/9820 February 1998 ADOPT MEM AND ARTS 18/02/98

View Document

20/02/9820 February 1998 £ NC 1000/1250 18/02/9

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 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