ASSIST BUSINESS (UK) LTD.

03776838
UNIT 22 PARKSIDE CENTRE SOUTHEND-ON-SEA ESSEX SS2 5SJ

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2023 accounts Annual Accounts 4 Buy now
11 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2022 officers Appointment of director (Mr Simon James Tutton) 2 Buy now
16 Mar 2022 accounts Annual Accounts 4 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 5 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 4 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 4 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
29 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Paul Anthony Derek Tutton) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Paul Anthony Derek Tutton) 2 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Paul Anthony Derek Tutton) 2 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 accounts Annual Accounts 7 Buy now
08 Dec 2014 officers Termination of appointment of director (Simon James Tutton) 1 Buy now
08 Dec 2014 officers Termination of appointment of director (Matthew Guy Tutton) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr Paul Anthony Derek Tutton) 2 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
27 May 2014 officers Change of particulars for director (Matthew Guy Tutton) 2 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Appointment of director (Mr Simon James Tutton) 2 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Matthew Guy Tutton) 2 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 accounts Annual Accounts 9 Buy now
03 Jun 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 9 pembroke road sevenoaks kent TN13 1XR 1 Buy now
02 Jun 2008 officers Appointment terminated secretary porritt rainey LIMITED 1 Buy now
29 May 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
29 May 2007 address Location of register of members 1 Buy now
21 Mar 2007 accounts Annual Accounts 6 Buy now
26 Jun 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
17 Mar 2006 accounts Annual Accounts 5 Buy now
27 Jul 2005 annual-return Return made up to 25/05/05; no change of members 6 Buy now
10 Jan 2005 accounts Annual Accounts 7 Buy now
01 Sep 2004 annual-return Return made up to 25/05/04; no change of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 7 Buy now
04 Jun 2004 officers Director resigned 1 Buy now
14 May 2004 officers New director appointed 2 Buy now
02 Jul 2003 annual-return Return made up to 25/05/03; full list of members 6 Buy now
18 Feb 2003 officers New secretary appointed 2 Buy now
11 Feb 2003 officers Secretary resigned 1 Buy now
29 Jan 2003 accounts Annual Accounts 7 Buy now
25 Jul 2002 officers Director resigned 1 Buy now
17 May 2002 annual-return Return made up to 25/05/02; full list of members 7 Buy now
24 Jan 2002 accounts Annual Accounts 7 Buy now
25 Jul 2001 annual-return Return made up to 25/05/01; full list of members 6 Buy now
11 Jul 2001 officers Secretary resigned 1 Buy now
11 Jul 2001 officers New secretary appointed 2 Buy now
27 Mar 2001 accounts Annual Accounts 7 Buy now
13 Mar 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
21 Aug 2000 address Registered office changed on 21/08/00 from: endeavour house forstal road aylesford kent ME20 7AQ 1 Buy now
08 Jun 2000 annual-return Return made up to 25/05/00; full list of members 6 Buy now
08 Jun 2000 capital Ad 02/05/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Jun 2000 resolution Resolution 1 Buy now
08 Jun 2000 capital Nc inc already adjusted 02/05/00 1 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER 1 Buy now
08 Jun 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2000 officers Secretary resigned 1 Buy now
08 Jun 2000 officers New secretary appointed 2 Buy now
14 Jun 1999 officers New director appointed 2 Buy now
14 Jun 1999 officers Secretary resigned 1 Buy now
14 Jun 1999 officers Director resigned 1 Buy now
14 Jun 1999 officers New director appointed 3 Buy now
14 Jun 1999 officers New secretary appointed 2 Buy now
14 Jun 1999 address Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR 1 Buy now
25 May 1999 incorporation Incorporation Company 18 Buy now