Having been setup in 2004, Assist Support Services Ltd has its registered office in Coventry, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
AA01 - Change of accounting reference date | 06 March 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 04 December 2019 | |
RESOLUTIONS - N/A | 18 July 2019 | |
CC04 - Statement of companies objects | 16 July 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 02 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
AD01 - Change of registered office address | 01 July 2019 | |
CS01 - N/A | 11 March 2019 | |
MR01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
CH01 - Change of particulars for director | 26 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP01 - Appointment of director | 07 September 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 12 March 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 05 January 2013 | |
CH01 - Change of particulars for director | 21 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
CH03 - Change of particulars for secretary | 21 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
CERTNM - Change of name certificate | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
363a - Annual Return | 25 March 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 | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
CERTNM - Change of name certificate | 21 February 2007 | |
AUD - Auditor's letter of resignation | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
225 - Change of Accounting Reference Date | 08 June 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 04 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
CERTNM - Change of name certificate | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
NEWINC - New incorporation documents | 26 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
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 |