- Company Overview for ASSURED ISO LTD (11151540)
- Filing history for ASSURED ISO LTD (11151540)
- People for ASSURED ISO LTD (11151540)
- Registers for ASSURED ISO LTD (11151540)
- More for ASSURED ISO LTD (11151540)
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) |
---|---|---|---|
21 Feb 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
10 Nov 2023 | AD01 | Registered office address changed from Executive Suite 5 Love Lane Cleobury Mortimer Kidderminster DY14 8PE England to Executive Suite 5 Cleobury Country Business Centre Love Lane Cleobury Mortimer DY14 8PE on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Suite 12, Severn Bridge Bridge House Riverside N Bewdley DY12 1AB England to Executive Suite 5 Love Lane Cleobury Mortimer Kidderminster DY14 8PE on 10 November 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Andrew Cook on 1 August 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from Suite 21 Severn Bridge, Bridge House Riverside N Bewdley DY12 1AB England to Suite 12, Severn Bridge Bridge House Riverside N Bewdley DY12 1AB on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 4 Poplar Road Kidderminster DY11 6nd England to Suite 21 Severn Bridge, Bridge House Riverside N Bewdley DY12 1AB on 17 October 2022 | |
09 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Apr 2022 | CERTNM |
Company name changed andrew cook qhse consultants LIMITED\certificate issued on 19/04/22
|
|
15 Apr 2022 | CH01 | Director's details changed for Mr Andrew Cook on 15 April 2022 | |
15 Apr 2022 | EW01RSS | Directors' register information at 15 April 2022 on withdrawal from the public register | |
15 Apr 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
06 Apr 2022 | TM01 | Termination of appointment of Linda Elizabeth Cook as a director on 4 April 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
04 Nov 2020 | AP01 | Appointment of Mrs Linda Elizabeth Cook as a director on 15 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 22 the Heath Holt Heath Worcester WR6 6NE England to 4 Poplar Road Kidderminster DY11 6nd on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Carmen Malyon-Cook as a person with significant control on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Carmen Malyon-Cook as a director on 14 September 2020 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates |