About

Registered Number: 04071086
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Mallard House Stanier Way, Chaddesden, Derby, DE21 6BF,

 

Founded in 2000, Assure 24x7 Ltd are based in Derby. We don't know the number of employees at this organisation. Assure 24x7 Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENDER, Mark Anthony 01 October 2006 07 November 2008 1
MALCOLM-BARCLAY, John Martin 01 October 2000 11 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Richard 01 May 2015 19 June 2015 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 05 June 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 15 May 2017
AA01 - Change of accounting reference date 17 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 29 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AP03 - Appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP01 - Appointment of director 11 May 2015
AD01 - Change of registered office address 11 May 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 21 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 02 October 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
AA - Annual Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.