ASSURED TRUSTEES LIMITED

Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England
StatusACTIVE
Company No.08987364
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ASSURED TRUSTEES LIMITED is an active private limited company with number 08987364. It was incorporated 10 years, 1 month, 12 days ago, on 09 April 2014. The company address is Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England.



Company Fillings

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-05

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: Unit 29 Enterprise House James Street Carlisle CA2 5BB United Kingdom

New address: Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ

Change date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Sarah Ann Hanicke

Termination date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Greer Ann Pownall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: Unit 29 Enterprise House James Street Carlisle CA2 5BB

Old address: Unit 29 Enterprise Centre James Street Carlisle CA2 5BB United Kingdom

Change date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: Unit 29 Enterprise Centre James Street Carlisle CA2 5BB

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Mclean

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Premier Mortgage Club

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Helen Mclean

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Premier Mortgage Club

Change date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mrs Kirsty Sarah Ann Hanicke

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mclean

Appointment date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren John Thomas Mclean

Termination date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premier Mortgage Club

Notification date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Greer Ann Pownall

Appointment date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Farrington

Termination date: 2018-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Ronald Farrington

Cessation date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Darren John Thomas Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Brian Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Louise Pickering

Termination date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: Anchorage Estate, Guide Road Hesketh Bank Preston PR4 6XS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Louise Pickering

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Rees

Termination date: 2014-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-05

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guardian trustees LIMITED\certificate issued on 30/04/14

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Rees

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAIC LIMITED

56 OAKFIELD ROAD,ASHTEAD,KT21 2RD

Number:11283603
Status:ACTIVE
Category:Private Limited Company

BLANK CANVAS ANTIQUES LIMITED

23/24 BROOKEND STREET,ROSS-ON-WYE,HR9 7EE

Number:11937798
Status:ACTIVE
Category:Private Limited Company

BROADLAND TOWBAR & TRAILER CENTRE LTD

EVOLUTION HOUSE ICENI HOUSE,NORWICH,NR6 6BB

Number:08024471
Status:ACTIVE
Category:Private Limited Company

D TEMPERTON PLUMBING SERVICES LIMITED

221 BARROWBY ROAD,GRANTHAM,NG31 8NW

Number:09425847
Status:ACTIVE
Category:Private Limited Company

FALCON'S CLOUD LTD

7 ALLEYNE WAY,BOGNOR REGIS,PO22 6JZ

Number:11603652
Status:ACTIVE
Category:Private Limited Company

JUST-BRILL LTD

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:08978497
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