ASSURE SURVEY LIMITED

C2 Kingfisher House Kingsway C2 Kingfisher House Kingsway, Gateshead, NE11 0JQ, Tyne & Wear, England
StatusACTIVE
Company No.05713377
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

ASSURE SURVEY LIMITED is an active private limited company with number 05713377. It was incorporated 18 years, 2 months, 12 days ago, on 17 February 2006. The company address is C2 Kingfisher House Kingsway C2 Kingfisher House Kingsway, Gateshead, NE11 0JQ, Tyne & Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: C2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ

Old address: B6 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057133770003

Charge creation date: 2023-08-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057133770001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057133770002

Charge creation date: 2023-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057133770001

Charge creation date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH01

Capital : 2,503 GBP

Date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2015-07-10

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

New address: B6 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Change date: 2014-12-24

Old address: C9 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: 9C Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom

Change date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW

Change date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 04 Feb 2013

Category: Capital

Type: SH01

Capital : 2,180 GBP

Date: 2013-02-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Mongan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2012-03-16

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Ross

Change date: 2011-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-08

Officer name: Mr Michael Gerard Mongan

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Gerard Mongan

Change date: 2011-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Gerard Mongan

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Ross

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-11

Old address: 60 the Meadows Burnopfield Newcastle upon Tyne NE16 6QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 14 enterprise house kingsway team valley trading estate gateshead tyne & wear NE11 0SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian ross / 01/01/2008

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: unit 3 morgan business centre mylord crescent camperdown newcastle upon tyne NE12 5UJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: 15 ivanhoe whitley bay tyne & wear NE25 9AW

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 08/08/06 from: 21 beaconsfield close, beaumont park, whitley bay tyne & wear NE25 9UW

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 03 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERITAGE (BREAKSPEAR) LIMITED

CLARE HOUSE,MIDDLESEX,UB9 6HZ

Number:04596684
Status:ACTIVE
Category:Private Limited Company

INET TECH LTD

121 OLD LANE,MANCHESTER,M38 9RZ

Number:08903596
Status:ACTIVE
Category:Private Limited Company

OXYGEN SYSTEM LIMITED

32 LANKERS DRIVE,HARROW,HA2 7NT

Number:08585494
Status:ACTIVE
Category:Private Limited Company
Number:05934602
Status:ACTIVE
Category:Private Limited Company

S. & G. ENGINEERING LIMITED

23 HAXBY STREET,SHEFFIELD,S13 7BH

Number:01819584
Status:LIQUIDATION
Category:Private Limited Company

STARR TESTING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09120484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source