ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

04/12/244 December 2024 Director's details changed for Mr Simon Nicholas Earl Barber on 2024-12-01

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/11/2214 November 2022 Change of details for Assystem Sa as a person with significant control on 2022-11-14

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/08/211 August 2021 Appointment of Mrs Karen Mason as a secretary on 2021-08-01

View Document

01/08/211 August 2021 Appointment of Mrs Karen Mason as a director on 2021-08-01

View Document

01/08/211 August 2021 Termination of appointment of David Christopher Caunce as a director on 2021-07-31

View Document

01/08/211 August 2021 Termination of appointment of David Christopher Caunce as a secretary on 2021-07-31

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM CLUB STREET WORKS CLUB STREET BAMBER BRIDGE PRESTON PR5 6FN ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR CHRISTIAN OLIVIER JEANNEAU

View Document

24/01/1824 January 2018 CESSATION OF ASSYSTEM GROUP UK LIMITED AS A PSC

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSYSTEM SA

View Document

12/09/1712 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 5080002.00

View Document

08/09/178 September 2017 ADOPT ARTICLES 29/08/2017

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR PETER DESMOND HIGTON

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM C/O C/O ASSYSTEM UK C/O ASSYSTEM UK CLUB STREET BAMBER BRIDGE PRESTON PR5 6FN

View Document

08/06/178 June 2017 ADOPT ARTICLES 31/05/2017

View Document

10/04/1710 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1710 April 2017 COMPANY NAME CHANGED EXECUTIVE SEARCH AND SELECTION LIMITED CERTIFICATE ISSUED ON 10/04/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BRADLEY / 16/08/2013

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM CLUB COURT CLUB ST BAMBER BRIDGE PRESTON PR5 6FN

View Document

02/04/132 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED INBIS DESIGN & RESOURCE LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING CHRISTOPHER MICHAEL PEARCE / 31/12/2009

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: CLUB STREET WORKS BAMBER BRIDGE PRESTON LANCASHIRE PR5 6FN

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF

View Document

17/02/9717 February 1997 ALTER MEM AND ARTS 06/02/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED BROOMCO (1028) LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

03/12/963 December 1996 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97

View Document

18/01/9618 January 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