ASSURED SOLUTIONS (YORKSHIRE) LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O BROWN BUTLER
LEIGH HOUSE ST. PAULS STREET
LEEDS
LS1 2JT
UNITED KINGDOM

View Document

30/08/1330 August 2013 20/02/09 STATEMENT OF CAPITAL GBP 999

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
UNIT 2 GEMINI BUSINESS PARK
SHEEPSCAR WAY
LEEDS
WEST YORKSHIRE
LS7 3JB

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY EMMA STANLEY

View Document

31/12/1231 December 2012 SECRETARY APPOINTED MRS HILARY HARRISON

View Document

19/03/1219 March 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 16/11/09 FULL LIST AMEND

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
118 NORTH STREET
LEEDS
WEST YORKSHIRE
LS2 7AN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP DRAZEN

View Document

27/02/0927 February 2009 SECRETARY APPOINTED EMMA JANE STANLEY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN COUPLAND

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GILLIAN GAYNOR COUPLAND

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN COUPLAND

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRAZEN / 01/11/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
SHAWELD HOUSE, BENSON STREET
LEEDS
WEST YORKSHIRE
LS7 1AG

View Document

24/06/0824 June 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

16/11/0716 November 2007 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