ASSISTIVE HOLDINGS LIMITED

Orion House Orion House, London, WC2H 9EA, England
StatusACTIVE
Company No.06884472
CategoryPrivate Limited Company
Incorporated22 Apr 2009
Age15 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ASSISTIVE HOLDINGS LIMITED is an active private limited company with number 06884472. It was incorporated 15 years, 1 month, 23 days ago, on 22 April 2009. The company address is Orion House Orion House, London, WC2H 9EA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: William Lock

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: William Lock

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Lock

Change date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England

New address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

New address: 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA

Old address: 2 Angel Square London EC1V 1NY England

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Smith

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr David Ellliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-29

Psc name: Ian Walter Slaughter

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-29

Psc name: Julian Cobbledick

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-28

Psc name: Elcom Systems Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr David Ellliott

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Lock

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walter Slaughter

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Cobbledick

Termination date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 2 Angel Square London EC1V 1NY

Old address: Prospect House Fishing Line Road Redditch Worcestershire B97 6EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Ian Walter Slaughter

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Julian Cobbledick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

New address: Prospect House Fishing Line Road Redditch Worcestershire B97 6EW

Old address: C/O Assistive Partner Limited Bordesley Hall Business Park the Holloway Alvechurch Worcestershire B48 7QB

Change date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-22

Officer name: Mr Ian Walter Slaughter

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-22

Officer name: Mr Julian Cobbledick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-04

Old address: , University of Warwick Science Park Business Innovation Centre, Binley Park Harry Weston Road, Coventry, Warwickshire, CV3 2TX

Documents

View document PDF

Resolution

Date: 12 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 12 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Incorporation company

Date: 22 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER JANITORIAL SUPPLIES LTD

ST DAVID'S HOUSE,NEWTOWN,SY16 1RB

Number:02418853
Status:ACTIVE
Category:Private Limited Company

CLASSIC SHEETMETAL LTD

181 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG

Number:10112409
Status:ACTIVE
Category:Private Limited Company

FUTURE STUDIO YORK LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:11081972
Status:ACTIVE
Category:Private Limited Company

INDIAN HAWELI LLP

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:OC345256
Status:ACTIVE
Category:Limited Liability Partnership

OCULUS WEALTH MANAGEMENT (WILTSHIRE) LIMITED

CALLANDS NEW ROAD,SWINDON,SN5 4HF

Number:10736803
Status:ACTIVE
Category:Private Limited Company

RAW POT LTD

11 STEPHENSON ROAD,LONDON,TW2 7EH

Number:09660725
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