- Company Overview for ASSIMIL8 LIMITED (05964802)
- Filing history for ASSIMIL8 LIMITED (05964802)
- People for ASSIMIL8 LIMITED (05964802)
- Charges for ASSIMIL8 LIMITED (05964802)
- More for ASSIMIL8 LIMITED (05964802)
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) |
---|---|---|---|
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Kevin Neil Hurd on 7 March 2014 | |
07 Mar 2014 | CH03 | Secretary's details changed for Lisa Hurd on 7 March 2014 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | TM01 | Termination of appointment of Michael Nutter as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
24 Sep 2013 | CH01 | Director's details changed for Kevin Neil Hurd on 24 September 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from C/O D J Chapman Ltd 32 Brabazon Road Oadby Leicester LE2 5HB United Kingdom on 19 March 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Kevin Neil Hurd on 2 July 2012 | |
12 Nov 2012 | CH03 | Secretary's details changed for Lisa Hurd on 2 July 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Apr 2012 | AD01 | Registered office address changed from Powerpoint Business Centre 122 High Street Earl Shilton Leicester LE9 7LQ United Kingdom on 27 April 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Kevin Neil Hurd on 12 October 2010 |