- Company Overview for ASSERT SERVICES LIMITED (05048092)
- Filing history for ASSERT SERVICES LIMITED (05048092)
- People for ASSERT SERVICES LIMITED (05048092)
- More for ASSERT SERVICES LIMITED (05048092)
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
|
|
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
|
|
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
|
|
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 |