ASSIST MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSIST MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501131

Incorporation date

01/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Aidan Patrick Bell as a director on 2025-08-27
dot icon27/06/2025
Notification of Idverde Limited as a person with significant control on 2025-05-06
dot icon27/06/2025
Cessation of Assist Facilities Limited as a person with significant control on 2025-05-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16
dot icon18/10/2024
Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon27/01/2023
Change of details for Assist Facilities Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/01/2023
Change of details for Assist Facilities Limited as a person with significant control on 2020-07-31
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Kristian Barrie Lennard as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon15/10/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon12/05/2021
Satisfaction of charge 045011310008 in full
dot icon20/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon31/07/2020
Registered office address changed from Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon06/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon16/01/2020
Auditor's resignation
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/07/2019
Resolutions
dot icon16/07/2019
Statement of company's objects
dot icon15/07/2019
Particulars of variation of rights attached to shares
dot icon15/07/2019
Change of share class name or designation
dot icon02/07/2019
Appointment of Mr Jonathan Edward Rhodes as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mr Douglas John Graham as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Kenneth Dargan as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Kenneth Dargan as a secretary on 2019-06-28
dot icon01/07/2019
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB on 2019-07-01
dot icon23/04/2019
Satisfaction of charge 045011310007 in full
dot icon13/03/2019
Satisfaction of charge 045011310006 in full
dot icon13/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon19/12/2018
Registration of charge 045011310008, created on 2018-12-18
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/12/2018
Satisfaction of charge 5 in full
dot icon26/10/2018
Director's details changed for Mr David Kenneth Dargan on 2018-09-28
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Darren John Bridge as a director on 2017-09-28
dot icon26/10/2017
Termination of appointment of Philip John Preston as a director on 2017-09-28
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/08/2017
Registration of charge 045011310007, created on 2017-08-07
dot icon27/07/2017
Appointment of Mr David Kenneth Dargan as a director on 2017-07-24
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon30/11/2016
Satisfaction of charge 3 in full
dot icon30/11/2016
Satisfaction of charge 4 in full
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/03/2016
Resolutions
dot icon29/02/2016
Registration of charge 045011310006, created on 2016-02-19
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of David Kenneth Dargan as a director on 2015-08-18
dot icon23/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/09/2015
Secretary's details changed for David Dargan on 2015-07-01
dot icon08/09/2015
Appointment of Mr James Mcgrady as a director on 2015-08-18
dot icon07/09/2015
Appointment of Mr Philip John Preston as a director on 2015-08-18
dot icon01/09/2015
Appointment of Mr Darren John Bridge as a director on 2015-08-18
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon04/12/2013
Termination of appointment of John Mcgrady as a director
dot icon22/11/2013
Termination of appointment of William Connolly as a director
dot icon15/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/09/2012
Director's details changed for William Connolly on 2012-07-19
dot icon13/09/2012
Director's details changed for John Mcgrady on 2012-07-19
dot icon13/09/2012
Director's details changed for Mr David Kenneth Dargan on 2012-07-19
dot icon12/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QP on 2012-07-19
dot icon08/06/2012
Appointment of David Dargan as a secretary
dot icon24/05/2012
Termination of appointment of Ian Johnson as a secretary
dot icon24/05/2012
Registered office address changed from Assist House Bridle Way Bridle Road Aintree Liverpool Merseyside L30 4UA on 2012-05-24
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/02/2010
Certificate of change of name
dot icon19/02/2010
Change of name notice
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/11/2009
Director's details changed for Mr David Kenneth Dargan on 2009-09-25
dot icon04/11/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon14/10/2009
Appointment of Ian David Johnson as a secretary
dot icon06/10/2009
Termination of appointment of David Dargan as a secretary
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon24/09/2008
Return made up to 01/08/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from unit 1 central support essex house, bridle road aintree merseyside L30 4UE
dot icon16/05/2008
Appointment terminated secretary christopher orger
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2007
Accounts for a small company made up to 2007-03-31
dot icon10/12/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon07/12/2007
Accounts for a small company made up to 2006-07-31
dot icon09/08/2007
Return made up to 01/08/07; full list of members
dot icon24/11/2006
Auditor's resignation
dot icon17/11/2006
New secretary appointed
dot icon20/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
Return made up to 01/08/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Registered office changed on 23/08/06 from: central support essex house bridle road aintree merseyside L30 4QX
dot icon05/06/2006
Accounts for a small company made up to 2005-07-31
dot icon26/08/2005
Return made up to 01/08/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-07-31
dot icon11/05/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 01/08/04; no change of members
dot icon09/06/2004
Secretary's particulars changed;director's particulars changed
dot icon01/03/2004
Accounts for a small company made up to 2003-07-31
dot icon19/12/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon28/10/2003
Registered office changed on 28/10/03 from: unit 4 watts industrial park crowland street southport merseyside PR9 7RX
dot icon23/10/2003
Ad 01/07/03--------- £ si 98@1
dot icon23/10/2003
Ad 01/07/03--------- £ si 998@1
dot icon23/10/2003
Nc inc already adjusted 01/07/03
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon14/10/2003
Return made up to 01/08/03; full list of members
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon29/10/2002
Particulars of mortgage/charge
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
Registered office changed on 17/08/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Jonathan Edward
Director
28/06/2019 - 30/07/2021
66
BUSINESSLEGAL SECRETARIES LIMITED
Nominee Secretary
01/08/2002 - 03/08/2002
396
BUSINESSLEGAL LIMITED
Nominee Director
01/08/2002 - 03/08/2002
344
Pullen, Christopher Mark
Director
19/04/2021 - 02/03/2022
123
Bridge, Darren John
Director
18/08/2015 - 28/09/2017
19

Persons with Significant Control

4
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 MANAGED SERVICES LIMITED

ASSIST MANAGED SERVICES LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. There are currently 5 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 ASSIST MANAGED SERVICES LIMITED?

toggle

ASSIST MANAGED SERVICES LIMITED is currently Active. It was registered on 01/08/2002 .

Where is ASSIST MANAGED SERVICES LIMITED located?

toggle

ASSIST MANAGED SERVICES LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does ASSIST MANAGED SERVICES LIMITED do?

toggle

ASSIST MANAGED SERVICES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ASSIST MANAGED SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-30 with updates.