About

Registered Number: 05056900
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.