Advanced company searchLink opens in new window

ASSURED CONSULTANCY SERVICES LIMITED

Company number 03115422

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)
08 Aug 2014 AP01 Appointment of Mr Craig Hendry as a director on 24 July 2014
08 Aug 2014 AP01 Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014
15 Jul 2014 TM02 Termination of appointment of Andrew Stevens as a secretary on 31 May 2014
03 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Aug 2013 AP03 Appointment of Mr Andrew Stevens as a secretary
14 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
14 Aug 2013 TM01 Termination of appointment of Martin Price as a director
14 Aug 2013 TM02 Termination of appointment of Louise Laraway as a secretary
14 Aug 2013 AP01 Appointment of Mr Andrew Guy Melville Stevens as a director
14 Aug 2013 AP01 Appointment of Mr Philip Pegler as a director
14 Aug 2013 AD01 Registered office address changed from 15 East Links Tollgate Business Park Eastleigh Hampshire SO53 3TG on 14 August 2013
06 Aug 2013 MR04 Satisfaction of charge 3 in full
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 1 April 2012
16 Nov 2011 AA Accounts for a dormant company made up to 27 March 2011
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 28 March 2010
24 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Martin Price on 18 October 2010
24 Nov 2010 CH03 Secretary's details changed for Louise Rebecca Coles on 14 August 2010
15 Dec 2009 AA Total exemption small company accounts made up to 29 March 2009
26 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Martin Price on 18 October 2009