About

Registered Number: 03148098
Date of Incorporation: 18/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, BB1 2FD,

 

Having been setup in 1996, Assystem Energy & Infrastructure Ltd have registered office in Blackburn in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Chabert D'hieres De Seguin De Reynies, Damien Marie Philippe, Jeanneau, Christian Olivier.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABERT D'HIERES DE SEGUIN DE REYNIES, Damien Marie Philippe 08 June 2020 - 1
JEANNEAU, Christian Olivier 05 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
SH01 - Return of Allotment of shares 12 September 2017
RESOLUTIONS - N/A 08 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AD01 - Change of registered office address 09 June 2017
RESOLUTIONS - N/A 08 June 2017
RESOLUTIONS - N/A 10 April 2017
CONNOT - N/A 10 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 April 2011
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
AUD - Auditor's letter of resignation 01 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 16 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
363b - Annual Return 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
353 - Register of members 25 May 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
363s - Annual Return 18 February 1998
363s - Annual Return 03 March 1997
287 - Change in situation or address of Registered Office 25 February 1997
RESOLUTIONS - N/A 17 February 1997
MEM/ARTS - N/A 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
CERTNM - Change of name certificate 27 December 1996
287 - Change in situation or address of Registered Office 06 December 1996
225 - Change of Accounting Reference Date 03 December 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture, made between inbis group limited (as principal borrower) (1), the other companies listed in part ii of the attached schedule (as borrowers) (2) and banque indosuez (the "bank") (3), issued by the company 06 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.