ASSUREWEB LIMITED

Part Second Floor The Quadrangle Building Part Second Floor The Quadrangle Building, Cheltenham, GL50 1PZ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08445206
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ASSUREWEB LIMITED is an active private limited company with number 08445206. It was incorporated 11 years, 2 months, 2 days ago, on 14 March 2013. The company address is Part Second Floor The Quadrangle Building Part Second Floor The Quadrangle Building, Cheltenham, GL50 1PZ, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brandon Cross

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Jason Phillip Conley

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Stipancich

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brandon Cross

Change date: 2023-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brandon Cross

Change date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brandon Cross

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Crisci

Termination date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Berran

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roger Teague

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Christopher Crisci

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ipipeline Limited

Change date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: Third Floor Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom

New address: Part Second Floor the Quadrangle Building Imperial Promenade Cheltenham Gloucestershire GL50 1PZ

Change date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-21

Psc name: Ipipeline Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2021

Category: Address

Type: AD02

Old address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2020

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Stipancich

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Jason Conley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wallace

Termination date: 2019-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neptune Secretaries Limited

Termination date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Third Floor Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY

Old address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA

Change date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipipeline LIMITED\certificate issued on 11/04/13

Documents

View document PDF

Change of name notice

Date: 11 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to sail company

Date: 14 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMORE MANAGEMENT LIMITED

OMNIA ONE,SHEFFIELD,S1 2DU

Number:05846992
Status:ACTIVE
Category:Private Limited Company

BRITISH ASSOCIATION FOR CHILD AND ADOLESCENT PUBLIC HEALTH

ROYAL COLLEGE OF PAEDIATRICS AND CHILD HEALTH,LONDON,WC1X 8SH

Number:10190749
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOONS GRILL LTD

8 FULMEAD ROAD,READING,RG30 1JX

Number:09850119
Status:ACTIVE
Category:Private Limited Company

POLYCARPOU ESTATES LTD

1146 HIGH ROAD,,N20 0RA

Number:04959692
Status:ACTIVE
Category:Private Limited Company

RAMSDEN FINANCIAL CONSULTANCY LIMITED

57 RAMSDEN ROAD,LONDON,SW12 8RA

Number:09370020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ALL ENCOMPASSING (TAE) THERAPY LIMITED

6 BARLEYFIELD,SHREWSBURY,SY2 5JS

Number:11532621
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