- 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) |
---|---|---|---|
13 Feb 2019 | AP01 | Appointment of Mr Stephen Day as a director on 1 February 2019 | |
05 Feb 2019 | TM02 | Termination of appointment of Stephen Day as a secretary on 1 February 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 28 December 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
09 Feb 2018 | PSC01 | Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018 | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
12 Nov 2016 | AP03 | Appointment of Mr Stephen Day as a secretary on 1 November 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | TM02 | Termination of appointment of Stephen Day as a secretary on 3 September 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
28 May 2016 | AP03 | Appointment of Mr Stephen Day as a secretary on 1 February 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Stephen Day as a director on 21 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Stephen Day as a director on 21 February 2016 | |
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AD01 | Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Carlisle CA4 8RR to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 19 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD01 | Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 19 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Stephen John Day as a director on 7 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Stephen John Day as a secretary on 7 August 2015 |