Advanced company searchLink opens in new window

ASSURED ISO LTD

Company number 11151540

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-15
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