Advanced company searchLink opens in new window

ASSURA CVSK LIMITED

Company number 07630948

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)
21 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Aug 2023 CH02 Director's details changed for Assura Cs Limited on 3 July 2023
31 Jul 2023 CH01 Director's details changed for Mrs Orla Marie Ball on 3 July 2023
09 Jul 2023 PSC05 Change of details for Assura Financing Plc as a person with significant control on 4 July 2023
02 Jul 2023 AD01 Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
04 Nov 2021 PSC02 Notification of Assura Financing Plc as a person with significant control on 4 November 2021
04 Nov 2021 PSC07 Cessation of Assura Primary Care Properties Limited as a person with significant control on 4 November 2021
04 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
20 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
06 Feb 2018 SH20 Statement by Directors
06 Feb 2018 SH19 Statement of capital on 6 February 2018
  • GBP 1
06 Feb 2018 CAP-SS Solvency Statement dated 29/01/18
06 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018