Advanced company searchLink opens in new window

ASSURANCE LTD

Company number SC361044

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 Sep 2016 AD01 Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2 September 2016
02 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,005
02 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,005
02 May 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Aug 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
27 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Aug 2015 CERTNM Company name changed lanarkshire home buyers LTD\certificate issued on 19/08/15
  • CONNOT ‐ Change of name notice
19 Aug 2015 NM06 Change of name with request to seek comments from relevant body
05 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-28
28 Jul 2015 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 July 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000