CONTINUITY ASSURED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
08/12/218 December 2021 | Micro company accounts made up to 2020-12-30 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/153 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/07/1311 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | COMPANY NAME CHANGED NBCN NETWORKS LIMITED CERTIFICATE ISSUED ON 28/06/13 |
28/06/1328 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
30/08/1230 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1114 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
20/06/1120 June 2011 | 23/05/11 STATEMENT OF CAPITAL GBP 150 |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
26/07/1026 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YORKE MOODY / 01/07/2010 |
24/07/1024 July 2010 | SAIL ADDRESS CREATED |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEHOE / 01/07/2010 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/02/1025 February 2010 | PREVSHO FROM 31/07/2009 TO 30/06/2009 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM UNIT A THE SCOTLANDS INDUSTRAIL ESTATE COALVILLE LEICESTERSHIRE LE67 3JJ |
26/08/0926 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
07/08/097 August 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE WRIGHT |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM THE MILLHOUSE STATION ROAD CASTLE DONINGTON DE74 2NJ UNITED KINGDOM |
01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTINUITY ASSURED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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