Assured Network Services Ltd was registered on 24 February 2000 with its registered office in Bedford. Paul, John Patrick, Melvin, Paul Jonathan, Ramsamy, Rishi are listed as directors of Assured Network Services Ltd. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAUL, John Patrick | 01 August 2000 | - | 1 |
MELVIN, Paul Jonathan | 01 March 2000 | 01 September 2018 | 1 |
RAMSAMY, Rishi | 01 March 2000 | 31 October 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 13 September 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
CS01 - N/A | 24 March 2019 | |
PSC07 - N/A | 24 March 2019 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM02 - Termination of appointment of secretary | 04 September 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
MR01 - N/A | 05 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 16 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 08 October 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2002 | |
287 - Change in situation or address of Registered Office | 20 November 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 09 April 2001 | |
363s - Annual Return | 30 March 2001 | |
225 - Change of Accounting Reference Date | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
225 - Change of Accounting Reference Date | 16 March 2000 | |
287 - Change in situation or address of Registered Office | 16 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
NEWINC - New incorporation documents | 24 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2014 | Outstanding |
N/A |