ASSET INTEGRITY ASSURANCE LTD
Status | ACTIVE |
Company No. | 08359078 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASSET INTEGRITY ASSURANCE LTD is an active private limited company with number 08359078. It was incorporated 11 years, 4 months, 16 days ago, on 14 January 2013. The company address is 14 Laburnum Grove, Chichester, PO19 7DL, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Change date: 2020-05-19
Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
New address: 14 Laburnum Grove Chichester West Sussex PO19 7DL
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts amended with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital alter shares subdivision
Date: 30 Jan 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-01
Documents
Capital name of class of shares
Date: 30 Jan 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Capital allotment shares
Date: 12 Oct 2015
Action Date: 14 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-14
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
Change date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: Avenue House Southgate Chichester West Sussex PO19 1ES
Change date: 2015-03-31
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: C/O Sarah Alexander Avenue House Southgate Chichester West Sussex PO19 1ES
Change date: 2014-05-13
Documents
Change account reference date company previous shortened
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Capital allotment shares
Date: 21 Jan 2014
Action Date: 16 Jan 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2014-01-08
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nichola Jane Jarrold
Documents
Some Companies
BLACKTHORPE CONSULTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10993999 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL ELECTRIC CARS 4 LIMITED
15 BANKHEAD DRIVE,EDINBURGH,EH11 4DW
Number: | SC561964 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN TRAVEL & CARGO AGENCY LTD
37 CYRUS HOUSE,LONDON,EC1V 0BU
Number: | 11260957 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | OC414108 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
252 BAMBURGH AVENUE,SOUTH SHIELDS,NE33 3HY
Number: | 11338904 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MERLEWOOD DRIVE,MANCHESTER,M29 7PG
Number: | 11883989 |
Status: | ACTIVE |
Category: | Private Limited Company |