ASSIST SOLUTIONS GROUP LIMITED

Octavia House Westwood Way Octavia House Westwood Way, Coventry, CV4 8JP, England
StatusACTIVE
Company No.09727086
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ASSIST SOLUTIONS GROUP LIMITED is an active private limited company with number 09727086. It was incorporated 8 years, 10 months, 4 days ago, on 11 August 2015. The company address is Octavia House Westwood Way Octavia House Westwood Way, Coventry, CV4 8JP, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Jean-Noel Hugues Roger Groleau

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Idverde Holdings Limited

Change date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Kristian Barrie Lennard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Christopher Mark Pullen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Huxley

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Noel Hugues Roger Groleau

Appointment date: 2022-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Rhodes

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097270860002

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Graham

Termination date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Pullen

Appointment date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Old address: Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England

New address: Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP

Change date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Idverde Holdings Limited

Notification date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kenneth Dargan

Cessation date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Rhodes

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Douglas John Graham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Dargan

Termination date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB

Old address: Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097270860001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 097270860002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Kenneth Dargan

Change date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr David Kenneth Dargan

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Kenneth Dargan

Change date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Preston

Termination date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren John Bridge

Termination date: 2017-09-28

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: 097270860001

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2015

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: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren John Bridge

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcgrady

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Preston

Appointment date: 2015-10-27

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asgl newco LIMITED\certificate issued on 15/10/15

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPSIE GROUP LIMITED

147 BATH STREET,GLASGOW,G2 4SN

Number:SC258099
Status:ACTIVE
Category:Private Limited Company

COLEG LLANYMDDYFRI (MENTER) LTD

THE BURSARY,LLANDOVERY,SA20 0EE

Number:08183644
Status:ACTIVE
Category:Private Limited Company

HARMONY CHILDCARE RESIDENTIAL HOMES LTD

9 ELSTREE CLOSE,SHREWSBURY,SY3 9QF

Number:10946489
Status:ACTIVE
Category:Private Limited Company

I2CHINA LTD

8/5 LINDSAY ROAD,EDINBURGH,EH6 4DT

Number:SC607709
Status:ACTIVE
Category:Private Limited Company

ROCKROSE EQUESTRIAN LIMITED

SUNNYSIDE,HADDINGTON,EH41 4PY

Number:SC485340
Status:ACTIVE
Category:Private Limited Company

SEVERNSIDE (TOP BARN) LIMITED

WOODSIDE FARM TOP BARN WORCESTER ROAD,WORCESTER,WR6 6NH

Number:09416386
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