ASSERT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSERT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048092

Incorporation date

18/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

77 Ringwood Road, Longham, Ferndown BH22 9AACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon27/02/2024
Registered office address changed from PO Box PO Box 965 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA England to 77 Ringwood Road Longham Ferndown BH22 9AA on 2024-02-27
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon10/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon10/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon10/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon22/12/2023
Registered office address changed from PO Box 9654 a17 East Dorset Trade Park Wimborne BH21 7UH England to PO Box PO Box 965 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA on 2023-12-22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon17/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon02/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/04/2022
Registered office address changed from Unit a17 Arena Business Park 9 Nimrod Way Wimborne Dorset BH21 7UH England to PO Box 9654 a17 East Dorset Trade Park Wimborne BH21 7UH on 2022-04-20
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon18/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon18/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon10/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon08/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Registered office address changed from Landmark House East Kingsley Road Lincoln LN6 3TA England to Unit a17 Arena Business Park 9 Nimrod Way Wimborne Dorset BH21 7UH on 2020-11-30
dot icon12/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon12/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon05/05/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon30/01/2020
Termination of appointment of James Parczuk as a director on 2019-12-31
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon06/12/2018
Registered office address changed from 12 Allenby Business Village Crofton Road Lincoln LN3 4NL England to Landmark House East Kingsley Road Lincoln LN6 3TA on 2018-12-06
dot icon05/07/2018
Previous accounting period shortened from 2018-08-31 to 2018-06-30
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon08/01/2018
Appointment of John Findlay Watson as a secretary on 2017-07-28
dot icon05/01/2018
Notification of Aas Group Limited as a person with significant control on 2017-07-28
dot icon05/01/2018
Appointment of Mr Gordon James Stephen as a director on 2017-07-28
dot icon05/01/2018
Termination of appointment of Allen Curtis as a secretary on 2017-07-28
dot icon05/01/2018
Appointment of Mr John Findlay Watson as a director on 2017-07-28
dot icon05/01/2018
Cessation of James Parczuk as a person with significant control on 2017-07-28
dot icon25/05/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon26/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon20/04/2017
Appointment of Mr Allen Curtis as a secretary on 2017-04-14
dot icon20/04/2017
Termination of appointment of Bernard William Thornton as a secretary on 2017-04-13
dot icon08/03/2017
Termination of appointment of Bernard William Thornton as a director on 2017-02-28
dot icon08/03/2017
Termination of appointment of Paul Moran as a director on 2017-02-28
dot icon16/12/2016
Registered office address changed from Trinity House 32 Church Lane Pudsey West Yorkshire LS28 7RF to 12 Allenby Business Village Crofton Road Lincoln LN3 4NL on 2016-12-16
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Sub-division of shares on 2016-03-18
dot icon29/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/01/2016
Appointment of Mr James Parczuk as a director on 2016-01-15
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Registered office address changed from Suite 3D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2013-04-04
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Bernard William Thornton on 2010-02-18
dot icon18/02/2010
Director's details changed for Paul Moran on 2010-02-18
dot icon08/12/2009
Registered office address changed from Chantrell House Chantrell Court Leeds West Yorkshire LS2 7HA on 2009-12-08
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 18/02/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Registered office changed on 19/04/07 from: beechwood lodge elmete lane leeds west yorkshire LS8 2LG
dot icon20/02/2007
Return made up to 18/02/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Ad 01/04/06--------- £ si 208@1=208 £ ic 200/408
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Registered office changed on 06/04/06 from: beechwood lodge elemete lane leeds LS8 2LG
dot icon06/03/2006
Return made up to 18/02/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 18/02/05; full list of members
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Ad 18/02/04--------- £ si 199@1=199 £ ic 1/200
dot icon08/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Secretary resigned
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, John
Director
28/07/2017 - Present
48
Mr James Parczuk
Director
14/01/2016 - 30/12/2019
11
JPCORS LIMITED
Nominee Secretary
17/02/2004 - 17/02/2004
5391
JPCORD LIMITED
Nominee Director
17/02/2004 - 17/02/2004
5355
Moran, Paul
Director
31/03/2006 - 27/02/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSERT SERVICES LIMITED

ASSERT SERVICES LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 77 Ringwood Road, Longham, Ferndown BH22 9AA. 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 ASSERT SERVICES LIMITED?

toggle

ASSERT SERVICES LIMITED is currently Active. It was registered on 18/02/2004 .

Where is ASSERT SERVICES LIMITED located?

toggle

ASSERT SERVICES LIMITED is registered at 77 Ringwood Road, Longham, Ferndown BH22 9AA.

What does ASSERT SERVICES LIMITED do?

toggle

ASSERT SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASSERT SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.