ASSURITY CONSULTING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewChange of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 NewRegistered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2025-06-12

View Document

14/02/2514 February 2025 Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH United Kingdom to One St Peter's Square Manchester M2 3DE on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2025-02-14

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-06-30

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

06/08/246 August 2024 Registration of charge 022272680005, created on 2024-08-02

View Document

15/07/2415 July 2024 Director's details changed for Mr Simon Christopher Parrington on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

03/04/243 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

08/02/248 February 2024 Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 26 Redkiln Way Horsham West Sussex RH13 5QH on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2024-02-08

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

16/01/2416 January 2024 Termination of appointment of Rex Barnes as a director on 2023-12-21

View Document

16/01/2416 January 2024 Change of details for Assurity Consulting Holdings Limited as a person with significant control on 2023-12-21

View Document

16/01/2416 January 2024 Registered office address changed from 26 Redkiln Way Horsham West Sussex RH13 5QH to 47 Queen Anne Street London W1G 9JG on 2024-01-16

View Document

16/01/2416 January 2024 Notification of Celnor Group Limited as a person with significant control on 2023-12-21

View Document

16/01/2416 January 2024 Appointment of Mr Simon Parrington as a director on 2023-12-21

View Document

16/01/2416 January 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2023-12-21

View Document

16/01/2416 January 2024 Cessation of Rex Barnes as a person with significant control on 2023-12-21

View Document

16/01/2416 January 2024 Termination of appointment of Kerry Elaine Tyson as a secretary on 2023-12-21

View Document

16/01/2416 January 2024 Termination of appointment of Gregory Eric Davies as a director on 2023-12-21

View Document

16/01/2416 January 2024 Termination of appointment of Ian John Woodland as a director on 2023-12-21

View Document

16/01/2416 January 2024 Termination of appointment of Paul Stephen Phillips as a director on 2023-12-21

View Document

16/01/2416 January 2024 Termination of appointment of Paul Jonathan Foxcroft as a director on 2023-12-21

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/05/2129 May 2021 Satisfaction of charge 022272680003 in full

View Document

29/05/2129 May 2021 Satisfaction of charge 022272680002 in full

View Document

29/05/2129 May 2021 Satisfaction of charge 022272680004 in full

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CESSATION OF PAUL JONATHAN FOXCROFT AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURITY CONSULTING HOLDINGS LIMITED

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR REX BARNES / 30/11/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN FOXCROFT

View Document

07/07/177 July 2017 CESSATION OF CHLODIA DIVINA MORTON AS A PSC

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 SECRETARY APPOINTED MRS KERRY ELAINE TYSON

View Document

17/12/1617 December 2016 ADOPT ARTICLES 29/11/2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022272680004

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GREGORY ERIC DAVIES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR IAN JOHN WOODLAND

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PAUL STEPHEN PHILLIPS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHLODIA MORTON

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022272680003

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022272680002

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 COMPANY NAME CHANGED ELEMENTUS LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA BROOM

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX BARNES / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHLODIA DIVINA MORTON / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 COMPANY NAME CHANGED ENVIRONMENTAL MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 AUDITOR'S RESIGNATION

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/06/9530 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 Statement of affairs

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 SHARES AGREEMENT OTC

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994

View Document

27/05/9427 May 1994

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

15/01/9415 January 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RE ALLOTMENTS 23/12/93

View Document

15/01/9415 January 1994

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

01/12/931 December 1993

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/06/936 June 1993 Full accounts made up to 1993-04-30

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 Full accounts made up to 1992-04-30

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 Full accounts made up to 1991-04-30

View Document

09/08/919 August 1991

View Document

09/08/919 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: THE OLD DEPOSITORY CHURCH STREET WARNHAM HORSHAM WEST SUSSEX RH12 2QP

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 Full accounts made up to 1990-04-30

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/07/8924 July 1989

View Document

24/07/8924 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 Full accounts made up to 1989-04-30

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 10 ANSTIEBURY CLOSE BEARE GREEN DORKING SURREY RH5 4RE

View Document

03/03/883 March 1988 Incorporation

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/883 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/883 March 1988 Incorporation

View Document

03/03/883 March 1988

View Document


More Company Information
Recently Viewed
  • SIA GCMANAGMENT LTD


  • 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