ASSETS & COMPLIANCE MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

ASSETS & COMPLIANCE MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709357

Incorporation date

24/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lookout, 4 Bull Close Road, Nottingham NG7 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon09/03/2026
Appointment of Mrs Ainslie Aldridge as a director on 2025-11-11
dot icon06/03/2026
Termination of appointment of Ainslie Aldridge as a director on 2025-11-09
dot icon06/03/2026
Confirmation statement made on 2025-11-10 with updates
dot icon07/01/2026
Cessation of Steven William Aldridge as a person with significant control on 2025-09-30
dot icon07/01/2026
Cessation of Ainslie Aldridge as a person with significant control on 2025-09-30
dot icon07/01/2026
Cessation of Natasha Goldsmith as a person with significant control on 2025-09-30
dot icon07/01/2026
Notification of Major Oak Holdings Limited as a person with significant control on 2025-09-30
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon09/01/2025
Director's details changed for Ms Ainslie Foster on 2024-08-25
dot icon08/01/2025
Change of details for Ms Ainslie Foster as a person with significant control on 2024-08-25
dot icon08/01/2025
Director's details changed for Ms Ainslie Foster on 2024-08-25
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon16/01/2023
Appointment of Mr John Leslie Horsfall as a director on 2023-01-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Satisfaction of charge 2 in full
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon04/01/2021
Satisfaction of charge 1 in full
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon15/02/2020
Resolutions
dot icon05/02/2020
Change of name notice
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon02/04/2019
Change of details for Miss Natasha Goldsmith as a person with significant control on 2019-03-22
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Change of details for Mr Steven William Aldridge as a person with significant control on 2017-08-30
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon29/03/2018
Director's details changed for Mr Steven William Aldridge on 2017-08-30
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Miss Ainslie Mary Foster as a person with significant control on 2017-08-30
dot icon30/08/2017
Change of details for Mr Steven William Aldridge as a person with significant control on 2017-08-30
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/09/2016
Appointment of Ms Ainslie Foster as a director on 2016-08-17
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from Unit 1 Heathcoat Building Science and Technology Park University Boulevard Nottingham Nottinghamshire NG7 2QJ to The Lookout 4 Bull Close Road Nottingham NG7 2UL on 2015-12-09
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Change of share class name or designation
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon19/06/2013
Resolutions
dot icon06/06/2013
Termination of appointment of Colin Belshaw as a director
dot icon15/05/2013
Registered office address changed from 9 Heathcoat Building Science & Technology Park Nottingham Nottinghamshire NG7 2QJ on 2013-05-15
dot icon30/04/2013
Resolutions
dot icon22/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mr Steven William Aldridge on 2011-03-01
dot icon14/04/2011
Secretary's details changed for Mr Steven William Aldridge on 2011-03-01
dot icon14/04/2011
Director's details changed for Colin Paul Belshaw on 2011-03-01
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon04/12/2009
Duplicate mortgage certificatecharge no:1
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Statement of rights attached to allotted shares
dot icon17/07/2009
Capitals not rolled up
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon17/04/2009
Secretary's change of particulars / steven aldridge / 17/04/2009
dot icon17/04/2009
Director's change of particulars / steven aldridge / 17/04/2009
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Appointment terminated director amanda summers
dot icon03/11/2008
Appointment terminated secretary amanda summers
dot icon03/11/2008
Secretary appointed steven william aldridge
dot icon03/11/2008
Director appointed colin paul belshaw
dot icon14/04/2008
Director and secretary's change of particulars / amanda summers / 14/04/2008
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 24/03/07; full list of members
dot icon17/05/2007
Location of debenture register
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: 7 heathcoat building science & technology park nottingham nottinghamshire NG7 2QJ
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 24/03/06; full list of members
dot icon03/04/2006
Location of debenture register
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: heathcote building science & technology park nottingham nottinghamshire NG7 2QJ
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
New director appointed
dot icon11/07/2005
Return made up to 24/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 24/03/04; full list of members
dot icon04/12/2003
Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: 16 churchill way cardiff CF10 2DX
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon04/07/2003
Certificate of change of name
dot icon24/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
356.18K
-
0.00
262.23K
-
2022
11
429.78K
-
0.00
234.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Ainslie
Director
17/08/2016 - 09/11/2025
-
Horsfall, John Leslie
Director
01/01/2023 - Present
11
Aldridge, Steven William
Director
24/03/2003 - Present
8
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/03/2003 - 24/03/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
16486

Persons with Significant Control

7
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 ASSETS & COMPLIANCE MANAGED SERVICES LTD

ASSETS & COMPLIANCE MANAGED SERVICES LTD is an(a) Active company incorporated on 24/03/2003 with the registered office located at The Lookout, 4 Bull Close Road, Nottingham NG7 2UL. There are currently 4 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 ASSETS & COMPLIANCE MANAGED SERVICES LTD?

toggle

ASSETS & COMPLIANCE MANAGED SERVICES LTD is currently Active. It was registered on 24/03/2003 .

Where is ASSETS & COMPLIANCE MANAGED SERVICES LTD located?

toggle

ASSETS & COMPLIANCE MANAGED SERVICES LTD is registered at The Lookout, 4 Bull Close Road, Nottingham NG7 2UL.

What does ASSETS & COMPLIANCE MANAGED SERVICES LTD do?

toggle

ASSETS & COMPLIANCE MANAGED SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASSETS & COMPLIANCE MANAGED SERVICES LTD?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Ainslie Aldridge as a director on 2025-11-11.