Advanced company searchLink opens in new window

ASSENT CONSULTING LTD.

Company number SC422935

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2021 DS01 Application to strike the company off the register
17 Jan 2021 AD01 Registered office address changed from Flat 1/2 12 Woodlands Drive Glasgow G4 9EH Scotland to 58 Montgomerie View Seamill West Kilbride KA23 9FG on 17 January 2021
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 30 April 2019
13 Nov 2019 AD01 Registered office address changed from 1B Drumsheugh Gardens Edinburgh EH3 7QJ to Flat 1/2 12 Woodlands Drive Glasgow G4 9EH on 13 November 2019
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
05 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
26 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
03 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
18 May 2012 AP01 Appointment of Margaret Tait as a director
18 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1
18 May 2012 AD01 Registered office address changed from 1 Aurora Avenue Clydebank Glasgow G81 1BF United Kingdom on 18 May 2012
10 May 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary