Advanced company searchLink opens in new window

ASSURA CS LIMITED

Company number 07184790

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)
16 Feb 2016 CH01 Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016
21 Jan 2016 CH01 Director's details changed for Mrs Carolyn Jones on 21 January 2016
15 Dec 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 15 December 2015
04 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 27 August 2015
03 Aug 2015 AP01 Appointment of Orla Ball as a director on 3 August 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
16 Dec 2014 CERTNM Company name changed assura LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
16 Dec 2014 CONNOT Change of name notice
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
18 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Mr Jonathan Stewart Murphy as a director
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Dec 2012 AP01 Appointment of Spencer Kenyon as a director
03 Apr 2012 TM01 Termination of appointment of Nigel Rawlings as a director
27 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jul 2011 TM01 Termination of appointment of Tim Davies as a director
21 Jun 2011 AP01 Appointment of Tim Davies as a director
  • ANNOTATION The appointment date was removed from the AP01 on 14/01/2014 as it is factually inaccurate or is derived from something factually inaccurate.
01 Apr 2011 AP01 Appointment of Mrs Carolyn Jones as a director
01 Apr 2011 TM01 Termination of appointment of Conor Daly as a director
17 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011