About

Registered Number: 03932984
Date of Incorporation: 24/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 56 The Avenue, Bletsoe, Bedford, MK44 1QF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.