Advanced company searchLink opens in new window

ASSIST MANAGED SERVICES LIMITED

Company number 04501131

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Feb 2023 TM01 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 4 January 2023
27 Jan 2023 PSC05 Change of details for Assist Facilities Limited as a person with significant control on 6 April 2016
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Jan 2023 PSC05 Change of details for Assist Facilities Limited as a person with significant control on 31 July 2020
06 Oct 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 AP01 Appointment of Kristian Barrie Lennard as a director on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Christopher Mark Pullen as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Saul Huxley as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2 March 2022
08 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
15 Oct 2021 TM01 Termination of appointment of Jonathan Edward Rhodes as a director on 30 July 2021
12 May 2021 MR04 Satisfaction of charge 045011310008 in full
20 Apr 2021 TM01 Termination of appointment of Douglas John Graham as a director on 19 April 2021
20 Apr 2021 AP01 Appointment of Mr Christopher Mark Pullen as a director on 19 April 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
31 Jul 2020 AD01 Registered office address changed from Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 31 July 2020
06 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates