CONTINUITY ASSURED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2020-12-30

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED NBCN NETWORKS LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

28/06/1328 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

30/08/1230 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 150

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

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

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YORKE MOODY / 01/07/2010

View Document

24/07/1024 July 2010 SAIL ADDRESS CREATED

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEHOE / 01/07/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM UNIT A THE SCOTLANDS INDUSTRAIL ESTATE COALVILLE LEICESTERSHIRE LE67 3JJ

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE WRIGHT

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM THE MILLHOUSE STATION ROAD CASTLE DONINGTON DE74 2NJ UNITED KINGDOM

View Document

01/07/081 July 2008 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