ASSURED LANDSCAPES LTD

8 Longmeadow Villas, Ifield Road 8 Longmeadow Villas, Ifield Road, Horley, RH6 0DJ, Surrey
StatusACTIVE
Company No.08653622
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

ASSURED LANDSCAPES LTD is an active private limited company with number 08653622. It was incorporated 10 years, 9 months, 17 days ago, on 16 August 2013. The company address is 8 Longmeadow Villas, Ifield Road 8 Longmeadow Villas, Ifield Road, Horley, RH6 0DJ, Surrey.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-06

Psc name: Katie Louise Eales

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mrs Katie Louise Eales

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Mr Russell Steven Eales

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Patricia Wilkinson

Termination date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: James Terence Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: James David Wilkinson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Terence Wilkinson

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr James David Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Lisa Patricia Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: 8 Long Meadows Ifield Road Charlwood Surrey RH6 0DT United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AZTEC AIR LIMITED

11 SPRINGFIELD WAY,HARROGATE,HG3 5PA

Number:11816733
Status:ACTIVE
Category:Private Limited Company

CLEWER LANDSCAPES LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:09960239
Status:ACTIVE
Category:Private Limited Company

H.S MULTISPORTS LIMITED

30 TENNYSON ROAD,LONDON,W7 1LN

Number:07141816
Status:ACTIVE
Category:Private Limited Company

IN 2 HOME LIMITED

18 PERKINS DRIVE,WORCESTERSHIRE,WR7 4FD

Number:05460919
Status:ACTIVE
Category:Private Limited Company

NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED

UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG

Number:10403649
Status:ACTIVE
Category:Private Limited Company

TEKHENU UK LTD

326 WEST HENDON BROADWAY,LONDON,NW9 6AE

Number:11736888
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