Advanced company searchLink opens in new window

ASSIST ENGINEERING LIMITED

Company number 04236559

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)
01 Dec 2023 AD01 Registered office address changed from Unit 6 Daleside Park Park Road East Calverton Nottinghamshire NG14 6LL to Unit 11 Hazelford Way Newstead Village Nottinghamshire NG15 0DQ on 1 December 2023
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2021 SH06 Cancellation of shares. Statement of capital on 29 June 2021
  • GBP 100
16 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 PSC01 Notification of John Maddock as a person with significant control on 6 April 2016
14 Oct 2021 PSC01 Notification of Lisa Jane Maddock as a person with significant control on 29 June 2021
14 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 14 October 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Donald Straw as a director on 29 June 2021
29 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 03/04/2020
29 Jan 2021 SH06 Cancellation of shares. Statement of capital on 3 April 2020
  • GBP 100
29 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
11 May 2020 SH08 Change of share class name or designation
01 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2020 SH06 Cancellation of shares. Statement of capital on 3 April 2020
  • GBP 100
23 Apr 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 April 2020
23 Apr 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 April 2020
23 Apr 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 April 2020