About

Registered Number: 04296301
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: LEO YU, Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

 

Based in Berkshire, Assynia Ltd was registered on 01 October 2001, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Yu, Leo, Harris, Tracey, Westbrook, Steven, Anson, Barry Charles, Harris, Andrew James, Sargrott, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, Barry Charles 01 October 2001 20 October 2007 1
HARRIS, Andrew James 01 October 2001 01 December 2014 1
SARGROTT, David James 01 October 2001 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
HARRIS, Tracey 20 October 2007 22 June 2009 1
WESTBROOK, Steven 01 December 2014 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 October 2018
PSC07 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AP03 - Appointment of secretary 05 January 2018
AP01 - Appointment of director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 13 November 2015
AA01 - Change of accounting reference date 05 August 2015
AD01 - Change of registered office address 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 29 January 2003
CERTNM - Change of name certificate 14 January 2003
363s - Annual Return 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
287 - Change in situation or address of Registered Office 26 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.