Advanced company searchLink opens in new window

ASSURED IT SERVICES LTD

Company number 04720931

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 TM02 Termination of appointment of Jill Bayley as a secretary
03 Dec 2009 AD01 Registered office address changed from Unit 12 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 3 December 2009
02 Jun 2009 363a Return made up to 21/04/09; full list of members
02 Jun 2009 288c Director's Change of Particulars / nicholas bayley / 31/03/2008 / HouseName/Number was: , now: 1; Street was: 6 lords terrace, now: coppers close; Area was: high street, now: alderholt; Post Town was: eaton bray, now: fordingbridge; Region was: bedfordshire, now: hampshire; Post Code was: LU6 2FD, now: SP6 3BF; Country was: , now: united kingdom
02 Jun 2009 288c Secretary's Change of Particulars / jill bayley / 31/03/2008 / HouseName/Number was: , now: 1; Street was: 6 lords terrace, now: coppers close; Area was: , now: alderholt; Post Town was: eaton bray, now: fordingbridge; Region was: bedfordshire, now: hampshire; Post Code was: LU6 2FD, now: SP6 3BF; Country was: , now: united kingdom
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Nov 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Sep 2008 363a Return made up to 21/04/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from, 20 j d e c building, london road, hemel hempstead, hertfordshire, HP3 9QU
15 Oct 2007 288b Director resigned
24 Apr 2007 363a Return made up to 21/04/07; full list of members
28 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Jul 2006 AA Total exemption small company accounts made up to 30 June 2005
05 Jul 2006 363s Return made up to 21/04/06; full list of members
10 Jan 2006 288a New director appointed
10 Jan 2006 288b Director resigned
18 Oct 2005 288b Director resigned
05 Oct 2005 287 Registered office changed on 05/10/05 from: 3 churchgates, church lane, berkhamsted, hertfordshire HP4 2UB
03 May 2005 363s Return made up to 02/04/05; full list of members
05 Apr 2005 395 Particulars of mortgage/charge
03 Feb 2005 AA Total exemption small company accounts made up to 30 June 2004
02 Feb 2005 88(2)R Ad 29/06/04--------- £ si 5499@1=5499 £ ic 1/5500
05 May 2004 363s Return made up to 02/04/04; full list of members