- Company Overview for ASSURED TELECOMS LIMITED (SC517092)
- Filing history for ASSURED TELECOMS LIMITED (SC517092)
- People for ASSURED TELECOMS LIMITED (SC517092)
- More for ASSURED TELECOMS LIMITED (SC517092)
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) |
---|---|---|---|
22 Feb 2024 | AD01 | Registered office address changed from The Long Partnership Park House Business Centre South Street Elgin IV30 1JB Scotland to 7 Commerce Street Buckie AB56 1LS on 22 February 2024 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
10 Jun 2019 | TM01 | Termination of appointment of Yvonne Campbell as a director on 31 May 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Nov 2018 | CH03 | Secretary's details changed for Mr Robert Campbell on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Robert Campbell on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Robert Campbell as a person with significant control on 21 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
20 Jul 2018 | AD01 | Registered office address changed from 43 Great Eastern Road Buckie Moray AB56 1SR to The Long Partnership Park House Business Centre South Street Elgin IV30 1JB on 20 July 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
22 Sep 2017 | AP01 | Appointment of Mrs Yvonne Campbell as a director on 15 September 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from C/O Taxassist Accountants 25 High Street 25 High Street Elgin Morayshire IV30 1EE Scotland to 43 Great Eastern Road Buckie Moray AB56 1SR on 23 June 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|