Advanced company searchLink opens in new window

ASSURED SERV LIMITED

Company number 12052994

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)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AA Micro company accounts made up to 30 June 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 TM01 Termination of appointment of Alexander Morrison as a director on 17 June 2019
26 Jan 2021 AP01 Appointment of Mr Sheraiz Ali as a director on 17 June 2019
26 Jan 2021 PSC01 Notification of Sheraiz Ali as a person with significant control on 17 June 2019
26 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 26 January 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
17 Jan 2021 CH01 Director's details changed for Mr Alexander Morrison on 11 January 2021
17 Jan 2021 AD01 Registered office address changed from 65 Lime Tree Road Birmingham B8 2XH to Boho Five Bridge Street East Middlesbrough TS2 1NY on 17 January 2021
11 Jan 2021 AD01 Registered office address changed from 4 st. Celias Way Morecambe LA4 6SP England to 65 Lime Tree Road Birmingham B8 2XH on 11 January 2021
18 Dec 2020 CH01 Director's details changed for Mr Alexander Morrison on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 4 st. Celias Way Morecambe LA4 6SP on 18 December 2020
12 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted