Advanced company searchLink opens in new window

ASSIST FACILITIES SERVICES LIMITED

Company number 09576615

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 703 the Big Peg 120 Vyse Street Birmingham B18 6NF to 223 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 30 January 2020
15 Jan 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
14 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
13 Mar 2017 TM02 Termination of appointment of Swift (Secretaries) Limited as a secretary on 8 March 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2017-02-13
  • GBP 1
29 Dec 2016 AD01 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to 703 the Big Peg 120 Vyse Street Birmingham B18 6NF on 29 December 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AP03 Appointment of Barry Dunne as a secretary on 5 June 2015