ASSEMBLY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131352

Incorporation date

28/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Terence House Unit 3-6, Nile Street, Bolton, Lancashire BL3 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1995)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon05/12/2025
Director's details changed for Miss Sophie Jane Balshaw on 2025-04-01
dot icon04/12/2025
Termination of appointment of Graham Balshaw as a director on 2025-12-04
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/09/2024
Termination of appointment of Graham Balshaw as a secretary on 2024-09-20
dot icon20/09/2024
Appointment of Mr Oliver Balshaw as a director on 2024-09-18
dot icon20/09/2024
Appointment of Miss Sophie Jane Balshaw as a director on 2024-09-18
dot icon17/09/2024
Admin Removed The accounts were administratively removed from the public register on 17/09/2024 as they were not properly delivered
dot icon30/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2021
Termination of appointment of Anne Elizabeth Balshaw as a director on 2021-09-21
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon02/03/2020
Registration of charge 031313520008, created on 2020-02-21
dot icon02/03/2020
Registration of charge 031313520007, created on 2020-02-21
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon19/02/2020
Satisfaction of charge 3 in full
dot icon19/02/2020
Satisfaction of charge 4 in full
dot icon18/12/2019
Registration of charge 031313520006, created on 2019-12-13
dot icon18/12/2019
Registration of charge 031313520005, created on 2019-12-13
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/10/2019
Appointment of Mr Gareth Thomas Balshaw as a director on 2019-10-03
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2017
Cessation of Anne Elizabeth Balshaw as a person with significant control on 2016-12-22
dot icon28/11/2017
Director's details changed for Mr Graham Balshaw on 2017-07-21
dot icon28/11/2017
Cessation of Graham Balshaw as a person with significant control on 2016-12-22
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/11/2017
Notification of Assembly Solutions Holdings Ltd as a person with significant control on 2016-12-22
dot icon28/11/2017
Director's details changed for Mrs Anne Elizabeth Balshaw on 2017-07-21
dot icon31/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2017
Memorandum and Articles of Association
dot icon25/01/2017
Resolutions
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Satisfaction of charge 1 in full
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/12/2015
Director's details changed for Anne Elizabeth Balshaw on 2015-11-01
dot icon01/12/2015
Secretary's details changed for Graham Balshaw on 2015-11-01
dot icon01/12/2015
Director's details changed for Graham Balshaw on 2015-11-01
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Unit 3 - 6 Nile Street Bolton Lancashire BL3 6BW United Kingdom on 2013-12-23
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2012
Registered office address changed from Watermead Works Slater Lane Bolton BL1 2TE on 2012-10-26
dot icon26/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Anne Elizabeth Balshaw on 2009-11-30
dot icon30/11/2009
Director's details changed for Graham Balshaw on 2009-11-30
dot icon21/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/11/2007
Return made up to 28/11/07; full list of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: gilnow mill spa road bolton lancashire BL1 4SF
dot icon27/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 28/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2005
Return made up to 28/11/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2004
Return made up to 28/11/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/11/2003
Return made up to 28/11/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/11/2002
Return made up to 28/11/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/12/2001
Return made up to 28/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/12/2000
Return made up to 28/11/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-04-30
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-04-30
dot icon23/03/1999
Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon11/12/1998
Return made up to 28/11/98; full list of members
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon23/01/1998
Return made up to 28/11/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon29/01/1997
Return made up to 28/11/96; full list of members
dot icon31/12/1996
Secretary resigned
dot icon31/12/1996
New secretary appointed;new director appointed
dot icon10/06/1996
Accounting reference date notified as 30/04
dot icon15/03/1996
Director resigned
dot icon02/02/1996
New director appointed
dot icon30/11/1995
Secretary resigned;director resigned;new director appointed
dot icon30/11/1995
New secretary appointed
dot icon29/11/1995
Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
68
1.58M
-
0.00
476.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Balshaw
Director
01/11/1996 - 04/12/2025
2
Mr Oliver Balshaw
Director
18/09/2024 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/11/1995 - 28/11/1995
16011
London Law Services Limited
Nominee Director
28/11/1995 - 28/11/1995
15403
Mrs Anne Elizabeth Balshaw
Director
01/07/1998 - 21/09/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSEMBLY SOLUTIONS LIMITED

ASSEMBLY SOLUTIONS LIMITED is an(a) Active company incorporated on 28/11/1995 with the registered office located at Terence House Unit 3-6, Nile Street, Bolton, Lancashire BL3 6BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLY SOLUTIONS LIMITED?

toggle

ASSEMBLY SOLUTIONS LIMITED is currently Active. It was registered on 28/11/1995 .

Where is ASSEMBLY SOLUTIONS LIMITED located?

toggle

ASSEMBLY SOLUTIONS LIMITED is registered at Terence House Unit 3-6, Nile Street, Bolton, Lancashire BL3 6BW.

What does ASSEMBLY SOLUTIONS LIMITED do?

toggle

ASSEMBLY SOLUTIONS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ASSEMBLY SOLUTIONS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.