Advanced company searchLink opens in new window

ASSIST FS LTD

Company number 08753109

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)
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
29 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 October 2022
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 31 October 2019
30 Jan 2020 AD01 Registered office address changed from 703 the Big Peg Vyse Street Hockley Birmingham B18 6NF England to 223 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 30 January 2020
30 May 2019 AA Micro company accounts made up to 31 October 2018
30 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
07 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from B1 Business Centre, Suite 206 Centurion Park Davyfield Road Blackburn BB1 2QY England to 703 the Big Peg Vyse Street Hockley Birmingham B18 6NF on 13 March 2017
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 CH01 Director's details changed for Barry Dunne on 25 September 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Sep 2015 TM01 Termination of appointment of Niall Colm O Neill as a director on 25 September 2015
25 Sep 2015 AD01 Registered office address changed from The Lodge Daneswood Heath Lane Woburn Sands MK178TW to B1 Business Centre, Suite 206 Centurion Park Davyfield Road Blackburn BB1 2QY on 25 September 2015
29 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
24 Oct 2014 AD01 Registered office address changed from 1 Hathaway Court Crownhill Milton Keynes Bucks MK8 0LG to The Lodge Daneswood Heath Lane Woburn Sands MK178TW on 24 October 2014