Assured Autoclave Services Ltd was registered on 22 September 2005 and has its registered office in Nottinghamshire, it has a status of "Active". This organisation has 3 directors listed as Hardman, Matthew David, Mc Cormick, Denise Emily Elizabeth, Mc Cormick, Richard Joseph Stephen in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MC CORMICK, Richard Joseph Stephen | 22 September 2005 | 30 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDMAN, Matthew David | 30 June 2016 | - | 1 |
MC CORMICK, Denise Emily Elizabeth | 22 September 2005 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 30 October 2019 | |
PSC01 - N/A | 03 September 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
PSC07 - N/A | 30 May 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 26 October 2016 | |
AA01 - Change of accounting reference date | 19 September 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP03 - Appointment of secretary | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 24 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2006 | |
AA - Annual Accounts | 09 May 2006 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
NEWINC - New incorporation documents | 22 September 2005 |