Advanced company searchLink opens in new window

ASSISTIV CIC

Company number 11150364

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)
27 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 AD01 Registered office address changed from Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY England to Suite 302 Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 9 October 2023
19 Jun 2023 AP01 Appointment of Mr Stefan Nowakowski as a director on 16 June 2023
16 Mar 2023 CERTNM Company name changed access hospitality C.I.C.\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
15 Mar 2023 AP01 Appointment of Mr Neil Anthony Wright as a director on 15 March 2023
15 Mar 2023 PSC07 Cessation of John Spencer Mooney as a person with significant control on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Heather Yvonne Holliday as a director on 15 March 2023
15 Mar 2023 PSC07 Cessation of Heather Yvonne Holliday as a person with significant control on 15 March 2023
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 MA Memorandum and Articles of Association
16 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Unit 15 Hebden Bridge Town Hall St Georges Street Hebden Bridge Halifax West Yorkshire HX7 7BY to Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY on 30 June 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
16 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
15 Jan 2018 CICINC Incorporation of a Community Interest Company