Download leads from Nexok and grow your business. Find out more

Assured Services Limited

Documents

Total Documents154
Total Pages1,125

Filing History

16 December 2020Confirmation statement made on 10 November 2020 with no updates
30 December 2019Group of companies' accounts made up to 31 March 2019
12 December 2019Confirmation statement made on 10 November 2019 with no updates
9 January 2019Group of companies' accounts made up to 31 March 2018
20 November 2018Confirmation statement made on 10 November 2018 with no updates
19 November 2018Termination of appointment of Hemangini Amin as a director on 1 November 2018
19 November 2018Termination of appointment of Hemangini Amin as a director on 1 November 2016
19 November 2018Appointment of Mrs Hemangini Amin as a director on 1 November 2018
16 November 2018Appointment of Mrs Hemangini Amin as a director on 1 November 2018
16 November 2018Appointment of Mrs Hemangini Amin as a director on 1 November 2016
16 November 2018Appointment of Mrs Priti Patel as a director on 1 November 2018
11 January 2018Notification of Vipul Patel as a person with significant control on 6 April 2016
8 January 2018Group of companies' accounts made up to 31 March 2017
14 November 2017Confirmation statement made on 10 November 2017 with no updates
14 November 2017Confirmation statement made on 10 November 2017 with no updates
10 January 2017Group of companies' accounts made up to 31 March 2016
10 January 2017Group of companies' accounts made up to 31 March 2016
23 November 2016Confirmation statement made on 10 November 2016 with updates
23 November 2016Confirmation statement made on 10 November 2016 with updates
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
4 January 2016Group of companies' accounts made up to 31 March 2015
4 January 2016Group of companies' accounts made up to 31 March 2015
31 January 2015Registration of charge 029890700008, created on 20 January 2015
31 January 2015Registration of charge 029890700008, created on 20 January 2015
14 January 2015Group of companies' accounts made up to 31 March 2014
14 January 2015Group of companies' accounts made up to 31 March 2014
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
11 February 2014Satisfaction of charge 4 in full
11 February 2014Satisfaction of charge 5 in full
11 February 2014Satisfaction of charge 3 in full
11 February 2014Satisfaction of charge 3 in full
11 February 2014Satisfaction of charge 4 in full
11 February 2014Satisfaction of charge 5 in full
24 January 2014Registration of charge 029890700007
24 January 2014Registration of charge 029890700007
17 January 2014Group of companies' accounts made up to 31 March 2013
17 January 2014Group of companies' accounts made up to 31 March 2013
23 December 2013Registration of charge 029890700006
23 December 2013Registration of charge 029890700006
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
9 January 2013Group of companies' accounts made up to 31 March 2012
9 January 2013Group of companies' accounts made up to 31 March 2012
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders
4 January 2013Annual return made up to 10 November 2012 with a full list of shareholders
3 April 2012Group of companies' accounts made up to 31 March 2011
3 April 2012Group of companies' accounts made up to 31 March 2011
6 February 2012Annual return made up to 10 November 2011 with a full list of shareholders
6 February 2012Annual return made up to 10 November 2011 with a full list of shareholders
7 April 2011Annual return made up to 10 November 2010 with a full list of shareholders
7 April 2011Annual return made up to 10 November 2010 with a full list of shareholders
1 February 2011Group of companies' accounts made up to 31 March 2010
1 February 2011Group of companies' accounts made up to 31 March 2010
3 February 2010Annual return made up to 10 November 2009 with a full list of shareholders
3 February 2010Director's details changed for Mr Vipul Patel on 1 November 2009
3 February 2010Secretary's details changed for Piyoosh Amin on 1 November 2009
3 February 2010Secretary's details changed for Piyoosh Amin on 1 November 2009
3 February 2010Director's details changed for Piyoosh Amin on 1 November 2009
3 February 2010Director's details changed for Piyoosh Amin on 1 November 2009
3 February 2010Director's details changed for Mr Vipul Patel on 1 November 2009
3 February 2010Director's details changed for Mr Vipul Patel on 1 November 2009
3 February 2010Director's details changed for Piyoosh Amin on 1 November 2009
3 February 2010Annual return made up to 10 November 2009 with a full list of shareholders
3 February 2010Secretary's details changed for Piyoosh Amin on 1 November 2009
27 January 2010Full accounts made up to 31 March 2009
27 January 2010Full accounts made up to 31 March 2009
15 July 2009Return made up to 10/11/08; full list of members
15 July 2009Return made up to 10/11/08; full list of members
15 July 2009Director's change of particulars / vipul patel / 01/01/2008
15 July 2009Director's change of particulars / vipul patel / 01/01/2008
1 February 2009Full accounts made up to 31 March 2008
1 February 2009Full accounts made up to 31 March 2008
22 January 2008Accounts for a small company made up to 31 March 2007
22 January 2008Accounts for a small company made up to 31 March 2007
26 November 2007Return made up to 10/11/07; full list of members
26 November 2007Return made up to 10/11/07; full list of members
2 November 2007Accounts for a small company made up to 31 March 2006
2 November 2007Accounts for a small company made up to 31 March 2006
23 January 2007Return made up to 10/11/06; full list of members
23 January 2007Return made up to 10/11/06; full list of members
19 September 2006Declaration of satisfaction of mortgage/charge
19 September 2006Declaration of satisfaction of mortgage/charge
14 August 2006Registered office changed on 14/08/06 from: tudor house 2 birdhurst road south croydon surrey CR2 7EA
14 August 2006Registered office changed on 14/08/06 from: tudor house 2 birdhurst road south croydon surrey CR2 7EA
14 August 2006Return made up to 10/11/05; full list of members
14 August 2006Return made up to 10/11/05; full list of members
11 May 2006Particulars of mortgage/charge
11 May 2006Particulars of mortgage/charge
5 February 2006Total exemption small company accounts made up to 31 March 2005
5 February 2006Total exemption small company accounts made up to 31 March 2005
19 October 2005Declaration of satisfaction of mortgage/charge
19 October 2005Declaration of satisfaction of mortgage/charge
29 July 2005Particulars of mortgage/charge
29 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
6 May 2005Total exemption small company accounts made up to 31 March 2004
6 May 2005Return made up to 10/11/04; full list of members
6 May 2005Return made up to 10/11/04; full list of members
6 May 2005Total exemption small company accounts made up to 31 March 2004
29 October 2004Secretary's particulars changed;director's particulars changed
29 October 2004Secretary's particulars changed;director's particulars changed
29 October 2004Return made up to 10/11/03; full list of members
29 October 2004Return made up to 10/11/03; full list of members
3 February 2004Total exemption small company accounts made up to 31 March 2003
3 February 2004Total exemption small company accounts made up to 31 March 2003
1 December 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director resigned
1 December 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director resigned
8 March 2003Registered office changed on 08/03/03 from: 1 sunderland road forest hill london SE23 2PS
8 March 2003Registered office changed on 08/03/03 from: 1 sunderland road forest hill london SE23 2PS
6 February 2003Total exemption small company accounts made up to 31 March 2002
6 February 2003Total exemption small company accounts made up to 31 March 2002
22 March 2002Return made up to 10/11/01; full list of members
22 March 2002Return made up to 10/11/01; full list of members
29 January 2002Total exemption small company accounts made up to 31 March 2001
29 January 2002Total exemption small company accounts made up to 31 March 2001
3 May 2001Accounts for a small company made up to 31 March 2000
3 May 2001Return made up to 10/11/00; no change of members
3 May 2001Return made up to 10/11/00; no change of members
3 May 2001Accounts for a small company made up to 31 March 2000
4 May 2000Return made up to 10/11/99; full list of members
4 May 2000Accounts for a small company made up to 31 March 1999
4 May 2000Accounts for a small company made up to 31 March 1999
4 May 2000Return made up to 10/11/99; full list of members
1 March 2000Particulars of mortgage/charge
1 March 2000Particulars of mortgage/charge
28 January 1999Return made up to 10/11/98; full list of members
28 January 1999Return made up to 10/11/98; full list of members
28 January 1999Accounts for a small company made up to 31 March 1998
28 January 1999Accounts for a small company made up to 31 March 1998
30 July 1998Particulars of mortgage/charge
30 July 1998Particulars of mortgage/charge
30 January 1998Accounts for a small company made up to 31 March 1997
30 January 1998Accounts for a small company made up to 31 March 1997
20 May 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
20 May 1997Return made up to 10/11/95; full list of members
20 May 1997Director's particulars changed
20 May 1997Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100
20 May 1997Compulsory strike-off action has been discontinued
20 May 1997Accounts for a small company made up to 31 March 1996
20 May 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
20 May 1997Return made up to 10/11/95; full list of members
20 May 1997Accounts for a small company made up to 31 March 1996
20 May 1997Compulsory strike-off action has been discontinued
20 May 1997Director's particulars changed
20 May 1997Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100
18 February 1997First Gazette notice for compulsory strike-off
18 February 1997First Gazette notice for compulsory strike-off
24 May 1995Accounting reference date notified as 31/03
24 May 1995Accounting reference date notified as 31/03
10 November 1994Incorporation
10 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing