ASSURE SURVEY LIMITED
Status | ACTIVE |
Company No. | 05713377 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 07 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057133770001
Documents
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
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
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
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
Resolution
Date: 04 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Mongan
Documents
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
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
Statement of companys objects
Date: 02 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
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
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
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian ross / 01/01/2008
Documents
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
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
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
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
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
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 03 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLARE HOUSE,MIDDLESEX,UB9 6HZ
Number: | 04596684 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 OLD LANE,MANCHESTER,M38 9RZ
Number: | 08903596 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LANKERS DRIVE,HARROW,HA2 7NT
Number: | 08585494 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 05934602 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |