About

Registered Number: 04501131
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.