Advanced company searchLink opens in new window

ASSURESOFT 2 LIMITED

Company number 03987686

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)
19 Feb 2009 288a Director appointed richard laurence ham
20 Oct 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham WR11 8SP
07 Aug 2008 AA Accounts made up to 31 May 2008
03 Jun 2008 288b Appointment Terminated Director howard marsh
30 May 2008 288a Director appointed russell alan johnson
06 May 2008 363a Return made up to 03/05/08; full list of members
22 Nov 2007 AA Accounts made up to 31 May 2007
31 May 2007 288a New director appointed
31 May 2007 288a New director appointed
31 May 2007 288b Director resigned
31 May 2007 288b Director resigned
08 May 2007 363a Return made up to 03/05/07; full list of members
10 Apr 2007 AA Accounts made up to 31 May 2006
03 Jan 2007 363a Return made up to 03/05/06; full list of members; amend
15 Sep 2006 288a New secretary appointed
15 Sep 2006 288b Secretary resigned
04 May 2006 363a Return made up to 03/05/06; full list of members
28 Nov 2005 AA Accounts made up to 31 May 2005
15 Nov 2005 288c Secretary's particulars changed
30 Aug 2005 MA Memorandum and Articles of Association
30 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2005 288a New director appointed
01 Jun 2005 288b Director resigned
13 May 2005 363a Return made up to 03/05/05; full list of members