ASSERTIS LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2022-08-10. Psc name: Philip Burd. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Persons with significant control. Cessation date: 2022-08-10. Psc name: David George Jenner. 2023-08-06 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Officers. Officer name: Mrs Ana Maria Danescu. Appointment date: 2022-06-20. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Persons with significant control. Psc name: Mr David George Jenner. Change date: 2021-01-18. 2021-01-18 View Report
Persons with significant control. Psc name: David Jenner. Notification date: 2021-01-13. 2021-01-13 View Report
Persons with significant control. Psc name: Mr Alistair Byron Lees. Change date: 2021-01-11. 2021-01-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Address. Old address: , C/O Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. Change date: 2017-09-07. New address: Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Resolution. Description: Resolutions. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Capital. Capital return purchase own shares. 2016-08-26 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Capital. Capital cancellation shares. 2016-02-22 View Report
Resolution. Description: Resolutions. 2016-02-22 View Report
Capital. Capital return purchase own shares. 2016-02-22 View Report
Capital. Capital return purchase own shares. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-11-04 View Report
Resolution. Description: Resolutions. 2015-11-04 View Report
Capital. Capital allotment shares. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Address. Old address: , C/O Dsh Logo Hi Res.Jpg Dsh Chartered Accountants & Business Advisors, Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England. Change date: 2014-08-21. New address: Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN. 2014-08-21 View Report
Address. Change date: 2014-03-10. Old address: , Assertis House 3 Calverley Street, Tunbridge Wells, Kent, TN1 2BZ. 2014-03-10 View Report
Officers. Officer name: Philip O'neill. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Officers. Officer name: Mr Barry Royston Shaw. 2013-07-12 View Report
Officers. Officer name: Neil Atkins. 2013-03-05 View Report
Officers. Officer name: Mr Philip David O'neill. 2013-03-05 View Report
Officers. Officer name: Simon Grant-Rennick. 2013-02-20 View Report
Officers. Officer name: First Class Partnerships Limited. 2013-02-20 View Report
Officers. Officer name: Eustace Sherrard. 2013-02-01 View Report
Officers. Officer name: Caroline Beaumont. 2012-10-11 View Report