About

Registered Number: 05571534
Date of Incorporation: 22/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 27 Ramper Road, Saundby, Retford, Nottinghamshire, DN22 9EX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.