Advanced company searchLink opens in new window

ASSIST MANAGEMENT CONSULTANTS LTD

Company number 04338406

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2022 DS01 Application to strike the company off the register
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 PSC04 Change of details for Mr Nigel Robert Beevers as a person with significant control on 6 April 2016
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 CH01 Director's details changed for Nigel Robert Beevers on 10 February 2015
10 Feb 2015 CH03 Secretary's details changed for Pauline Beevers on 10 February 2015
29 Jan 2015 AD01 Registered office address changed from 2 Pasture Grove Whalley Clitheroe Lancashire BB7 9SJ England to 2 Pasture Grove Whalley Clitheroe Lancashire BB7 9SJ on 29 January 2015
29 Jan 2015 AD01 Registered office address changed from 3 Clarkewood Close Wiswell Whalley Clitheroe Lancashire BB7 9BX to 2 Pasture Grove Whalley Clitheroe Lancashire BB7 9SJ on 29 January 2015
31 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100