Advanced company searchLink opens in new window

ASSIST EUROTREE LIMITED

Company number 03384944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 CC04 Statement of company's objects
15 Jul 2019 SH08 Change of share class name or designation
15 Jul 2019 SH10 Particulars of variation of rights attached to shares
02 Jul 2019 AP01 Appointment of Mr Jonathan Edward Rhodes as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of Mr Douglas John Graham as a director on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of David Kenneth Dargan as a director on 28 June 2019
01 Jul 2019 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB on 1 July 2019
10 Jun 2019 SH08 Change of share class name or designation
19 Feb 2019 PSC07 Cessation of David Kenneth Dargan as a person with significant control on 15 December 2016
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
19 Dec 2018 MR01 Registration of charge 033849440001, created on 18 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 PSC04 Change of details for Mr David Kenneth Dargan as a person with significant control on 28 September 2018
30 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 AP01 Appointment of Mr David Kenneth Dargan as a director on 15 October 2017
26 Oct 2017 TM01 Termination of appointment of Philip John Preston as a director on 28 September 2017
27 Mar 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
27 Feb 2017 AD01 Registered office address changed from 25B Church Street Frodsham Cheshire WA6 6PN to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 27 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 TM01 Termination of appointment of David William Gilbert as a director on 22 December 2016