Advanced company searchLink opens in new window

ASSIST SECURITY GROUP LIMITED

Company number 12104760

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
28 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
28 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
28 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
23 Jan 2025 AAMD Amended total exemption full accounts made up to 31 March 2023
23 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
15 Aug 2024 TM01 Termination of appointment of Andrew Emmins as a director on 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
30 Nov 2023 AP01 Appointment of Mr Andrew Emmins as a director on 17 November 2023
09 Nov 2023 CERTNM Company name changed assist services group LTD\certificate issued on 09/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
21 Jun 2023 TM01 Termination of appointment of David Ian Fisher as a director on 1 June 2023
21 Dec 2022 TM01 Termination of appointment of Alison Jay Isom-Leonard as a director on 11 November 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 PSC04 Change of details for Mr Ttoy Hewitt as a person with significant control on 30 April 2022
15 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
15 Aug 2022 PSC01 Notification of Ttoy Hewitt as a person with significant control on 30 April 2022
15 Aug 2022 PSC07 Cessation of Colin Michael Howell as a person with significant control on 30 April 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 250,000
22 Apr 2022 AP01 Appointment of Mr Troy Hewitt as a director on 21 April 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 AP01 Appointment of Mr David Ian Fisher as a director on 9 August 2021