Advanced company searchLink opens in new window

ASSURED (APS) LIMITED

Company number 08897340

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)
17 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 AD01 Registered office address changed from 16a Revenge Road Chatham ME5 8UD England to 13a Courtenay Road Worcester Park KT4 8RY on 11 April 2023
17 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 AD01 Registered office address changed from 25 Marion Close Chatham ME5 9QA England to 16a Revenge Road Chatham ME5 8UD on 10 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Oct 2019 PSC01 Notification of Zarina Rose Karan Nicholls as a person with significant control on 5 October 2018
23 Oct 2019 CS01 Confirmation statement made on 17 February 2019 with updates
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 TM01 Termination of appointment of Edward James Nicholls as a director on 1 December 2018
10 Dec 2018 PSC07 Cessation of Edward James Nichols as a person with significant control on 5 October 2018
10 Dec 2018 AP01 Appointment of Ms Zarina Rose Karan Nicholls as a director on 1 December 2018
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 AD01 Registered office address changed from 35 Station Approach West Byfleet KT14 6NF to 25 Marion Close Chatham ME5 9QA on 24 May 2018
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Oct 2016 AA Micro company accounts made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
08 Dec 2015 AA Micro company accounts made up to 28 February 2015