About

Registered Number: 08664173
Date of Incorporation: 27/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP,

 

Based in Milton Keynes in Buckinghamshire, Assimilated Communications Ltd was registered on 27 August 2013, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has 6 directors listed as Keenan-lindsey, Owen Richard, Givnan, Clare, Lindsey, Dennis Richard, Saffman, Robert, Saffman, Robert Francis, Szirtes, Peter Jeno in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN-LINDSEY, Owen Richard 30 September 2013 - 1
GIVNAN, Clare 27 March 2015 31 January 2017 1
LINDSEY, Dennis Richard 01 August 2014 23 July 2015 1
SAFFMAN, Robert 23 July 2015 23 July 2015 1
SAFFMAN, Robert Francis 01 August 2014 23 July 2015 1
SZIRTES, Peter Jeno 27 August 2013 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 09 December 2019
CS01 - N/A 06 September 2019
MR04 - N/A 17 January 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 08 September 2018
AA01 - Change of accounting reference date 04 September 2018
PSC07 - N/A 02 September 2018
PSC01 - N/A 02 September 2018
PSC07 - N/A 02 September 2018
CH01 - Change of particulars for director 26 July 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 17 January 2018
MR01 - N/A 18 December 2017
AA01 - Change of accounting reference date 11 December 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
PSC02 - N/A 11 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 05 September 2017
MR04 - N/A 02 September 2017
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
MR01 - N/A 08 July 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AA - Annual Accounts 02 April 2015
AA01 - Change of accounting reference date 17 November 2014
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AD01 - Change of registered office address 19 October 2013
AP01 - Appointment of director 02 October 2013
NEWINC - New incorporation documents 27 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Fully Satisfied

N/A

A registered charge 01 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.