ASSENT BUILDING COMPLIANCE LIMITED
Company number 05311596
- Company Overview for ASSENT BUILDING COMPLIANCE LIMITED (05311596)
- Filing history for ASSENT BUILDING COMPLIANCE LIMITED (05311596)
- People for ASSENT BUILDING COMPLIANCE LIMITED (05311596)
- Charges for ASSENT BUILDING COMPLIANCE LIMITED (05311596)
- More for ASSENT BUILDING COMPLIANCE LIMITED (05311596)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
15 Aug 2017 | PSC07 | Cessation of Della Miller as a person with significant control on 28 July 2017 | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | PSC02 | Notification of Assent Holdings Limited as a person with significant control on 20 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Jayne Dilley as a person with significant control on 20 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of John Michael Dilley as a person with significant control on 20 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Richard Charles Batte as a person with significant control on 20 July 2017 | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | TM01 | Termination of appointment of Della Miller as a director on 20 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Jayne Dilley as a director on 20 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 053115960001, created on 20 July 2017 | |
13 Dec 2016 | CH01 | Director's details changed for Mrs Della Miller on 1 December 2016 | |
13 Dec 2016 | CH03 | Secretary's details changed for Richard Charles Batte on 1 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Richard Charles Batte on 1 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for John Michael Dilley on 1 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mrs Jayne Dilley on 1 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
04 Oct 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Martin John Conlon as a director on 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
01 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |