- Company Overview for ASSURE GROUP LIMITED (05845765)
- Filing history for ASSURE GROUP LIMITED (05845765)
- People for ASSURE GROUP LIMITED (05845765)
- More for ASSURE GROUP LIMITED (05845765)
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) |
---|---|---|---|
14 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
27 Aug 2023 | AD01 | Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 27 August 2023 | |
20 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
14 Mar 2022 | AD01 | Registered office address changed from Asia House 101 Asia House 82 Princess Street Manchester M1 6BD England to Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 14 March 2022 | |
08 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2022 | AA | Micro company accounts made up to 31 December 2020 | |
27 Feb 2022 | AD01 | Registered office address changed from Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Asia House 101 Asia House 82 Princess Street Manchester M1 6BD on 27 February 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
14 Apr 2021 | TM01 | Termination of appointment of Stephen John Day as a director on 14 April 2021 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Andrew Douglas Silver on 23 January 2021 | |
23 Oct 2020 | PSC04 | Change of details for Mr Andrew Douglas Silver as a person with significant control on 22 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Andrew Douglas Silver on 1 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Stephen Day on 1 October 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | TM01 | Termination of appointment of Aqumen Group Llp as a director on 5 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates |