ASSIMA UK LIMITED

Register to unlock more data on OkredoRegister

ASSIMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04912220

Incorporation date

25/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon16/12/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon20/09/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/04/2021
Administrator's progress report
dot icon23/03/2021
Notice of resignation of an administrator
dot icon14/11/2020
Statement of administrator's proposal
dot icon28/10/2020
Notice of deemed approval of proposals
dot icon01/10/2020
Registered office address changed from 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2020-10-01
dot icon01/10/2020
Appointment of an administrator
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Registered office address changed from 5th Floor Portsoken House London EC3N 1LJ United Kingdom to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2019-08-02
dot icon25/07/2019
Termination of appointment of Germain Bourgeois as a director on 2019-07-11
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon04/07/2019
Satisfaction of charge 1 in full
dot icon18/04/2019
Registration of charge 049122200003, created on 2019-04-12
dot icon20/02/2019
Termination of appointment of Paul Stevens as a director on 2019-02-19
dot icon13/02/2019
Current accounting period shortened from 2019-12-31 to 2019-03-31
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon11/02/2019
Cessation of Eric Duneau as a person with significant control on 2019-01-25
dot icon11/02/2019
Cessation of Michel Balcaen as a person with significant control on 2019-01-25
dot icon11/02/2019
Appointment of Karl William Gilbank as a director on 2019-01-24
dot icon11/02/2019
Termination of appointment of Anthony Derek Coates as a director on 2019-01-24
dot icon11/02/2019
Termination of appointment of Randall Keith Anderson as a secretary on 2019-01-24
dot icon11/02/2019
Notification of Partner One Acquisitions Inc. as a person with significant control on 2019-01-25
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon20/10/2017
Termination of appointment of Eric Duneau as a director on 2017-10-20
dot icon08/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon15/01/2017
Appointment of Germain Bourgeois as a director on 2017-01-13
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon24/04/2016
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW to 5th Floor Portsoken House London EC3N 1LJ on 2016-04-24
dot icon07/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Appointment of Randall Keith Anderson as a secretary on 2014-11-24
dot icon19/12/2014
Termination of appointment of Connectas House Limited as a secretary on 2014-11-24
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Director's details changed for Eric Duneau on 2012-02-01
dot icon03/10/2013
Registered office address changed from Citypoint Ropemaker Street London EC2Y 9HT England on 2013-10-03
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon01/10/2013
Director's details changed for Eric Duneau on 2012-02-01
dot icon30/09/2013
Director's details changed for Eric Duneau on 2012-02-01
dot icon30/09/2013
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom on 2013-09-30
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT on 2013-03-15
dot icon02/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/11/2012
Secretary's details changed for Connectas House Limited on 2011-11-05
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Connectas House Limited on 2010-09-25
dot icon11/11/2010
Director's details changed for Paul Stevens on 2010-09-25
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Memorandum and Articles of Association
dot icon03/03/2009
Certificate of change of name
dot icon22/10/2008
Return made up to 25/09/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 25/09/07; no change of members
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 25/09/06; full list of members
dot icon22/01/2007
New director appointed
dot icon02/01/2007
Memorandum and Articles of Association
dot icon20/12/2006
Certificate of change of name
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Registered office changed on 20/12/06 from: 10 old bailey london EC4M 7NG
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 25/09/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD
dot icon09/06/2005
Registered office changed on 09/06/05 from: warwick hall warwick on eden carlisle cumbria CA4 8PG
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon03/03/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 25/09/04; full list of members
dot icon29/10/2004
New secretary appointed
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon08/04/2004
Miscellaneous
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
£ nc 1000/100000 25/02/04
dot icon06/02/2004
Secretary's particulars changed
dot icon03/02/2004
Particulars of mortgage/charge
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: 1 riverside house heron way truro TR1 2XN
dot icon19/12/2003
Certificate of change of name
dot icon25/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
25/09/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIMA UK LIMITED

ASSIMA UK LIMITED is an(a) Liquidation company incorporated on 25/09/2003 with the registered office located at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently no 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 ASSIMA UK LIMITED?

toggle

ASSIMA UK LIMITED is currently Liquidation. It was registered on 25/09/2003 .

Where is ASSIMA UK LIMITED located?

toggle

ASSIMA UK LIMITED is registered at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does ASSIMA UK LIMITED do?

toggle

ASSIMA UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASSIMA UK LIMITED?

toggle

The latest filing was on 13/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.