ASSURED (APS) LIMITED
Status | ACTIVE |
Company No. | 08897340 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ASSURED (APS) LIMITED is an active private limited company with number 08897340. It was incorporated 10 years, 3 months, 12 days ago, on 17 February 2014. The company address is 13a Courtenay Road, Worcester Park, KT4 8RY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
New address: 13a Courtenay Road Worcester Park KT4 8RY
Old address: 16a Revenge Road Chatham ME5 8UD England
Change date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-10
Old address: 25 Marion Close Chatham ME5 9QA England
New address: 16a Revenge Road Chatham ME5 8UD
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zarina Rose Karan Nicholls
Notification date: 2018-10-05
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Edward James Nicholls
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-05
Psc name: Edward James Nichols
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Ms Zarina Rose Karan Nicholls
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: 35 Station Approach West Byfleet KT14 6NF
New address: 25 Marion Close Chatham ME5 9QA
Documents
Confirmation statement with no updates
Date: 23 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: 11 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Some Companies
23 SHEPPARDS CLOSE,BUCKINGHAMSHIRE,MK16 0QN
Number: | 04106847 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 04634847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAM GLOBAL DISTRIBUTION (UK) LIMITED
2 LONGWALK ROAD,UXBRIDGE,UB11 1BA
Number: | 05643279 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 11305086 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 QUEEN ANNE STREET,LONDON,W1G 9EL
Number: | 02989969 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HIGH TOWN ROAD,LUTON,LU2 0DE
Number: | 11611115 |
Status: | ACTIVE |
Category: | Private Limited Company |