Assist Managed Services Ltd was founded on 01 August 2002 with its registered office in Coventry. The companies directors are listed as Dargan, David Kenneth, Johnson, Ian David, Orger, Christopher Charles at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARGAN, David Kenneth | 23 September 2011 | 28 June 2019 | 1 |
JOHNSON, Ian David | 30 September 2009 | 23 September 2011 | 1 |
ORGER, Christopher Charles | 12 October 2006 | 26 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
AA01 - Change of accounting reference date | 06 March 2020 | |
CS01 - N/A | 30 January 2020 | |
AUD - Auditor's letter of resignation | 16 January 2020 | |
AA - Annual Accounts | 04 December 2019 | |
RESOLUTIONS - N/A | 18 July 2019 | |
CC04 - Statement of companies objects | 16 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
AD01 - Change of registered office address | 01 July 2019 | |
MR04 - N/A | 23 April 2019 | |
MR04 - N/A | 13 March 2019 | |
CS01 - N/A | 13 February 2019 | |
MR01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
MR04 - N/A | 12 December 2018 | |
CH01 - Change of particulars for director | 26 October 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
CS01 - N/A | 11 August 2017 | |
MR01 - N/A | 07 August 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR04 - N/A | 30 November 2016 | |
MR04 - N/A | 30 November 2016 | |
CS01 - N/A | 16 August 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
MR01 - N/A | 29 February 2016 | |
AA - Annual Accounts | 07 January 2016 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 23 September 2015 | |
CH03 - Change of particulars for secretary | 14 September 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
AP01 - Appointment of director | 07 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
TM01 - Termination of appointment of director | 04 December 2013 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 05 January 2013 | |
CH01 - Change of particulars for director | 13 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
AP03 - Appointment of secretary | 08 June 2012 | |
TM02 - Termination of appointment of secretary | 24 May 2012 | |
AD01 - Change of registered office address | 24 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CERTNM - Change of name certificate | 19 February 2010 | |
CONNOT - N/A | 19 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AR01 - Annual Return | 04 November 2009 | |
AP03 - Appointment of secretary | 14 October 2009 | |
TM02 - Termination of appointment of secretary | 06 October 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 24 September 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 13 December 2007 | |
225 - Change of Accounting Reference Date | 10 December 2007 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 09 August 2007 | |
AUD - Auditor's letter of resignation | 24 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
363a - Annual Return | 23 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
363s - Annual Return | 06 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2004 | |
AA - Annual Accounts | 01 March 2004 | |
225 - Change of Accounting Reference Date | 19 December 2003 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
RESOLUTIONS - N/A | 23 October 2003 | |
RESOLUTIONS - N/A | 23 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2003 | |
123 - Notice of increase in nominal capital | 23 October 2003 | |
363s - Annual Return | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
287 - Change in situation or address of Registered Office | 17 August 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
N/A |
A registered charge | 07 August 2017 | Fully Satisfied |
N/A |
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 07 October 2011 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 04 April 2008 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 12 October 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 May 2005 | Fully Satisfied |
N/A |
Charge of deposit | 16 October 2002 | Fully Satisfied |
N/A |