Advanced company searchLink opens in new window

ASSEMBLY BRISTOL LTD

Company number 11205570

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)
24 Apr 2024 AA Micro company accounts made up to 31 March 2023
23 Apr 2024 CS01 Confirmation statement made on 13 February 2024 with updates
29 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from , 26 Felix Road, Bristol, BS5 0JW, England to Oak House Walkley Wood Nailsworth Stroud Gloucestershire GL6 0RT on 1 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 PSC07 Cessation of David Gerald Miller as a person with significant control on 1 December 2020
30 Mar 2021 TM01 Termination of appointment of David Gerald Miller as a director on 1 December 2020
26 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
27 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
09 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 PSC04 Change of details for Mr David Gerald Miller as a person with significant control on 7 June 2019
07 Jun 2019 PSC04 Change of details for Mr Daniel Sherrard Oliver as a person with significant control on 7 June 2019
07 Jun 2019 CH01 Director's details changed for Mr David Gerald Miller on 7 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Daniel Sherrard Oliver on 7 June 2019
06 Jun 2019 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Oak House Walkley Wood Nailsworth Stroud Gloucestershire GL6 0RT on 6 June 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted