Advanced company searchLink opens in new window

STRESS ASSIST LTD

Company number 06135983

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)
22 Oct 2024 AA Total exemption full accounts made up to 12 April 2024
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
20 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
20 Sep 2023 PSC01 Notification of Philippa Ruxton Fischer as a person with significant control on 6 April 2016
29 Aug 2023 AA Total exemption full accounts made up to 12 April 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP England to 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 24 August 2022
01 Jul 2022 AA Total exemption full accounts made up to 12 April 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
05 Aug 2021 AD01 Registered office address changed from 6 Rowsby Court Pontprennau Cardiff CF23 8FG Wales to 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 5 August 2021
30 Jul 2021 TM02 Termination of appointment of William Henry Vere Temple as a secretary on 30 July 2021
12 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
12 Apr 2021 AA01 Previous accounting period extended from 4 March 2021 to 12 April 2021
10 Apr 2021 AA Micro company accounts made up to 4 March 2021
25 Feb 2021 AA Micro company accounts made up to 4 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 4 March 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 4 March 2018
17 Oct 2018 AD01 Registered office address changed from 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP to 6 Rowsby Court Pontprennau Cardiff CF23 8FG on 17 October 2018
10 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with updates
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
04 Dec 2017 AA Micro company accounts made up to 4 March 2017
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates