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) |
---|---|---|---|
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | PSC04 | Change of details for Miss Ainslie Mary Foster as a person with significant control on 30 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Steven William Aldridge as a person with significant control on 30 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
12 Sep 2016 | AP01 | Appointment of Ms Ainslie Foster as a director on 17 August 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Unit 1 Heathcoat Building Science and Technology Park University Boulevard Nottingham Nottinghamshire NG7 2QJ to The Lookout 4 Bull Close Road Nottingham NG7 2UL on 9 December 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | SH08 | Change of share class name or designation | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | TM01 | Termination of appointment of Colin Belshaw as a director | |
15 May 2013 | AD01 | Registered office address changed from 9 Heathcoat Building Science & Technology Park Nottingham Nottinghamshire NG7 2QJ on 15 May 2013 | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Mr Steven William Aldridge on 1 March 2011 |