Advanced company searchLink opens in new window

ASSENT BUILDING COMPLIANCE LIMITED

Company number 05311596

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
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
  • GBP 300
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013