Advanced company searchLink opens in new window

ASSIMIL8 LIMITED

Company number 05964802

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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