Advanced company searchLink opens in new window

ASSURED TRUSTEES LIMITED

Company number 08987364

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)
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Dec 2022 AA01 Previous accounting period extended from 5 April 2022 to 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 Jan 2022 DS02 Withdraw the company strike off application
12 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
24 Jul 2021 AA Micro company accounts made up to 5 April 2021
15 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from Unit 29 Enterprise House James Street Carlisle CA2 5BB United Kingdom to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 18 November 2020
13 Aug 2020 AA Micro company accounts made up to 5 April 2020
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
25 Jun 2020 TM01 Termination of appointment of Kirsty Sarah Ann Hanicke as a director on 25 June 2020
20 Dec 2019 TM01 Termination of appointment of Greer Ann Pownall as a director on 21 November 2019
07 Aug 2019 AA Micro company accounts made up to 5 April 2019
14 Jun 2019 AD01 Registered office address changed from Unit 29 Enterprise Centre James Street Carlisle CA2 5BB United Kingdom to Unit 29 Enterprise House James Street Carlisle CA2 5BB on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 29 Enterprise Centre James Street Carlisle CA2 5BB on 14 June 2019
14 Jun 2019 PSC01 Notification of Brian Mclean as a person with significant control on 1 April 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC07 Cessation of Premier Mortgage Club as a person with significant control on 1 April 2019
14 Jun 2019 TM01 Termination of appointment of Helen Mclean as a director on 1 April 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates