Advanced company searchLink opens in new window

ASSURED DATA SERVICES LTD

Company number 11861499

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)
21 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
21 May 2024 AD01 Registered office address changed from 31 Church Road Manchester M22 4NN United Kingdom to Tramshed Tech, Unit D Pendyris Street Cardiff CF11 6BH on 21 May 2024
26 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 193.82
06 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 MA Memorandum and Articles of Association
01 Mar 2024 PSC07 Cessation of Andrew Clinton Doyle as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Michael Lewis Smith as a director on 28 February 2024
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of directors actions/ current issued share capital is 13,035 a ordinary shares of £0.01 each; and 450 b ordinary shares of £0.01 each. 15/01/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2024 SH02 Sub-division of shares on 30 November 2022
24 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/01/2024
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 134.85
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 SH02 Sub-division of shares on 30 November 2022
09 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
22 Jan 2020 PSC01 Notification of Andrew Doyle as a person with significant control on 4 April 2019
20 Jan 2020 CH01 Director's details changed for Mr Jonathan Peter Singleton on 1 December 2019