- Company Overview for ASSIST MANAGEMENT CONSULTANTS LTD (04338406)
- Filing history for ASSIST MANAGEMENT CONSULTANTS LTD (04338406)
- People for ASSIST MANAGEMENT CONSULTANTS LTD (04338406)
- More for ASSIST MANAGEMENT CONSULTANTS LTD (04338406)
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
|
|
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
|