Advanced company searchLink opens in new window

ASSURED CONSULTANCY SERVICES LIMITED

Company number 03115422

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
19 Feb 2019 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
29 Jan 2019 TM02 Termination of appointment of Craig Hendry as a secretary on 28 January 2019
07 Jan 2019 AP01 Appointment of Mr Mark Rogerson as a director on 7 January 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
06 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
20 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
10 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
18 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015
12 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Craig Hendry as a director on 24 July 2014
08 Aug 2014 TM01 Termination of appointment of Philip Pegler as a director on 24 July 2014
08 Aug 2014 AP03 Appointment of Mr Craig Hendry as a secretary on 24 July 2014