Advanced company searchLink opens in new window

ASSURA SERVICES LIMITED

Company number 04713809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2011 AD02 Register inspection address has been changed
16 Mar 2011 CH02 Director's details changed for Assura Limited on 14 March 2011
15 Mar 2011 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2010 TM01 Termination of appointment of Alexandra Rose as a director
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 17,000,100
22 Mar 2010 AP02 Appointment of Assura Limited as a director
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
02 Mar 2010 TM01 Termination of appointment of Assura Corporate Services Limited as a director
05 Feb 2010 AA Full accounts made up to 31 March 2009
06 Oct 2009 CH01 Director's details changed for Alexandra Rose on 6 October 2009
19 May 2009 AA Full accounts made up to 31 March 2008
06 May 2009 288b Appointment terminated secretary gregory mcmahon
17 Apr 2009 363a Return made up to 11/03/09; full list of members
16 Apr 2009 288c Secretary's change of particulars / gregory mcmahon / 01/01/2009
16 Apr 2009 288b Appointment terminated secretary nigel rawlings
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2008 288a Director appointed nigel keith rawlings
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 17/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2008 288c Director's change of particulars / assura corporate services LIMITED / 21/07/2008
21 Jul 2008 287 Registered office changed on 21/07/2008 from regus house herons way chester business park chester CH4 9QR