Advanced company searchLink opens in new window

ASSERTIS LIMITED

Company number 04040155

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 2023 PSC01 Notification of Philip Burd as a person with significant control on 10 August 2022
08 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Aug 2023 PSC07 Cessation of David George Jenner as a person with significant control on 10 August 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Jun 2022 AP03 Appointment of Mrs Ana Maria Danescu as a secretary on 20 June 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
14 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2020
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 PSC04 Change of details for Mr David George Jenner as a person with significant control on 18 January 2021
13 Jan 2021 PSC01 Notification of David Jenner as a person with significant control on 13 January 2021
11 Jan 2021 PSC04 Change of details for Mr Alistair Byron Lees as a person with significant control on 11 January 2021
15 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 25 July 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 AD01 Registered office address changed from , C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 7 September 2017
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
01 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 01/07/2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016