About

Registered Number: 03831518
Date of Incorporation: 20/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Founded in 1999, Assembly Ltd has its registered office in Bournemouth, it's status is listed as "Active". This company has 4 directors listed as Adcock, Mark, Kelly, Michael Joseph, Adcock, Mark, Lynch, John Michael at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Joseph 20 August 1999 - 1
ADCOCK, Mark 20 August 1999 09 October 2009 1
LYNCH, John Michael 20 August 1999 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ADCOCK, Mark 07 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 01 June 2018
AA - Annual Accounts 26 April 2018
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 07 September 2016
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 10 November 2009
TM01 - Termination of appointment of director 09 November 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 November 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 12 September 2002
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 16 August 2001
AA - Annual Accounts 22 June 2001
225 - Change of Accounting Reference Date 18 June 2001
395 - Particulars of a mortgage or charge 14 May 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 23 March 2000
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
Deed of deposit and charge on cash deposit 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.