Advanced company searchLink opens in new window

ASSERT SERVICES LIMITED

Company number 05048092

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)
08 Mar 2017 TM01 Termination of appointment of Paul Moran as a director on 28 February 2017
16 Dec 2016 AD01 Registered office address changed from Trinity House 32 Church Lane Pudsey West Yorkshire LS28 7RF to 12 Allenby Business Village Crofton Road Lincoln LN3 4NL on 16 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 SH02 Sub-division of shares on 18 March 2016
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 408
21 Jan 2016 AP01 Appointment of Mr James Parczuk as a director on 15 January 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 408
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 408
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AD01 Registered office address changed from Suite 3D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 4 April 2013
28 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Bernard William Thornton on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Paul Moran on 18 February 2010
08 Dec 2009 AD01 Registered office address changed from Chantrell House Chantrell Court Leeds West Yorkshire LS2 7HA on 8 December 2009
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 18/02/09; full list of members
13 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008