Advanced company searchLink opens in new window

ASSISTIVE PARTNER LIMITED

Company number 05671296

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)
15 Feb 2024 RP04AP01 Second filing for the appointment of William Lock as a director
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
14 Dec 2023 RP04AP01 Second filing for the appointment of William Lock as a director
06 Dec 2023 CH01 Director's details changed for Mr William Lock on 29 November 2023
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
17 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 17 November 2021
16 Nov 2021 AD01 Registered office address changed from 2 Angel Square London EC1V 1NY United Kingdom to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 16 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Grant Smith as a director on 1 August 2021
30 Jul 2021 TM01 Termination of appointment of David Elliott as a director on 30 July 2021
21 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Feb 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
25 Jun 2019 AA Total exemption full accounts made up to 27 September 2018
10 Apr 2019 PSC02 Notification of Elcom Systems Limited as a person with significant control on 28 September 2018
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AD01 Registered office address changed from Prospect House Fishing Line Road Redditch Worcestershire B97 6EW to 2 Angel Square London EC1V 1NY on 18 October 2018
18 Oct 2018 PSC07 Cessation of Assistive Holdings Limited as a person with significant control on 28 September 2018