ASSETS & COMPLIANCE MANAGED SERVICES LTD
Company number 04709357
- Company Overview for ASSETS & COMPLIANCE MANAGED SERVICES LTD (04709357)
- Filing history for ASSETS & COMPLIANCE MANAGED SERVICES LTD (04709357)
- People for ASSETS & COMPLIANCE MANAGED SERVICES LTD (04709357)
- Charges for ASSETS & COMPLIANCE MANAGED SERVICES LTD (04709357)
- More for ASSETS & COMPLIANCE MANAGED SERVICES LTD (04709357)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Ms Ainslie Foster on 25 August 2024 | |
08 Jan 2025 | CH01 | Director's details changed for Ms Ainslie Foster on 25 August 2024 | |
08 Jan 2025 | PSC04 | Change of details for Ms Ainslie Foster as a person with significant control on 25 August 2024 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
16 Jan 2023 | AP01 | Appointment of Mr John Leslie Horsfall as a director on 1 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | MR04 | Satisfaction of charge 2 in full | |
07 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
04 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
15 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | CONNOT | Change of name notice | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
02 Apr 2019 | PSC04 | Change of details for Miss Natasha Goldsmith as a person with significant control on 22 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Steven William Aldridge as a person with significant control on 30 August 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Steven William Aldridge on 30 August 2017 |