ASSIST BUSINESS IT LTD

Register to unlock more data on OkredoRegister

ASSIST BUSINESS IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08916309

Incorporation date

28/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Old Fire Station Enterprise Centre, Salt Lane, Salisbury SP1 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/12/2025
Previous accounting period extended from 2025-03-28 to 2025-08-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-28
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/01/2024
Micro company accounts made up to 2023-03-28
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Micro company accounts made up to 2022-03-28
dot icon29/06/2022
Micro company accounts made up to 2021-03-29
dot icon31/05/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon29/03/2022
Registered office address changed from 43 Southampton Road Ringwood BH24 1HE England to Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU on 2022-03-29
dot icon10/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon11/05/2021
Change of details for Mr Oliver Kirby as a person with significant control on 2021-05-09
dot icon10/05/2021
Director's details changed for Mr Oliver Jack Kirby on 2021-05-09
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Notification of Oliver Kirby as a person with significant control on 2020-06-01
dot icon08/09/2020
Cessation of Robert Kirby as a person with significant control on 2020-06-01
dot icon08/09/2020
Termination of appointment of Robert Kirby as a director on 2020-06-07
dot icon08/09/2020
Appointment of Mr Oliver Kirby as a director on 2020-06-01
dot icon08/07/2020
Notification of Robert Kirby as a person with significant control on 2020-06-01
dot icon08/07/2020
Appointment of Mr Robert Kirby as a director on 2020-06-01
dot icon08/07/2020
Termination of appointment of Oliver Jack Kirby as a director on 2020-06-01
dot icon08/07/2020
Cessation of Oliver Jack Kirby as a person with significant control on 2020-06-01
dot icon22/03/2020
Termination of appointment of Crissi Marie Kirby as a director on 2020-03-09
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon02/01/2018
Director's details changed for Miss Christine Marie Burnell on 2017-12-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Director's details changed for Mr Oliver Jack Kirby on 2017-03-01
dot icon03/03/2017
Appointment of Miss Christine Marie Burnell as a director on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Registered office address changed from 14 Pentridge Salisbury Dorset SP5 5QX to 43 Southampton Road Ringwood BH24 1HE on 2017-02-27
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon28/11/2015
Micro company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
500.00
-
0.00
-
-
2022
2
500.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Jack Kirby
Director
28/02/2014 - 01/06/2020
-
Mr Oliver Jack Kirby
Director
01/06/2020 - Present
-
Kirby, Crissi Marie
Director
01/03/2017 - 09/03/2020
-
Kirby, Robert
Director
01/06/2020 - 07/06/2020
-

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 ASSIST BUSINESS IT LTD

ASSIST BUSINESS IT LTD is an(a) Active company incorporated on 28/02/2014 with the registered office located at Old Fire Station Enterprise Centre, Salt Lane, Salisbury SP1 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST BUSINESS IT LTD?

toggle

ASSIST BUSINESS IT LTD is currently Active. It was registered on 28/02/2014 .

Where is ASSIST BUSINESS IT LTD located?

toggle

ASSIST BUSINESS IT LTD is registered at Old Fire Station Enterprise Centre, Salt Lane, Salisbury SP1 1DU.

What does ASSIST BUSINESS IT LTD do?

toggle

ASSIST BUSINESS IT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASSIST BUSINESS IT LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.