ASSURED SOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Termination of appointment of Martin James Coles as a director on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 26 Brookfield Street Syston Leicester LE7 2AD England to Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Change of details for Wayne David Carter as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Cessation of Mark Graham Anderson as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Cessation of Martin James Coles as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Termination of appointment of Mark Graham Anderson as a director on 2023-01-16

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS UNITED KINGDOM

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK GRAHAM ANDERSON / 05/01/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM ANDERSON / 05/01/2018

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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