ASSIST SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSIST SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05056900

Incorporation date

26/02/2004

Size

Dormant

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 26/02/2004)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Accounts for a dormant company 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
Accounts for a dormant company made up to 2021-12-31
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 icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon15/10/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Satisfaction of charge 050569000003 in full
dot icon20/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/12/2020
Accounts for a dormant company 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 icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/07/2019
Resolutions
dot icon16/07/2019
Statement of company's objects
dot icon02/07/2019
Termination of appointment of David Kenneth Dargan as a director on 2019-06-28
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 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 icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/12/2018
Registration of charge 050569000003, created on 2018-12-18
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Mr David Kenneth Dargan on 2018-09-28
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Philip John Preston as a director on 2017-09-28
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Appointment of Mr Philip John Preston as a director on 2015-08-18
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/01/2014
Termination of appointment of John Mcgrady as a director
dot icon21/01/2014
Termination of appointment of William Connolly as a director
dot icon07/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon21/09/2012
Director's details changed for Mr David Kenneth Dargan on 2012-07-19
dot icon21/09/2012
Director's details changed for John Mcgrady on 2012-07-19
dot icon21/09/2012
Secretary's details changed for Mr David Kenneth Dargan on 2012-07-19
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon18/07/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/10/2011
Registered office address changed from Assist House Bridle Way Bridle Road Aintree Liverpool Merseyside L30 4UA on 2011-10-24
dot icon08/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr David Kenneth Dargan on 2009-09-25
dot icon17/03/2010
Secretary's details changed for Mr David Kenneth Dargan on 2009-09-25
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/03/2009
Return made up to 26/02/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/06/2008
Registered office changed on 27/06/2008 from central support centre unit 1 essex house bridle road aintree L30 4UE
dot icon16/05/2008
Appointment terminated secretary christopher orger
dot icon14/05/2008
Certificate of change of name
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2008
Return made up to 26/02/08; full list of members
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 icon23/03/2007
Return made up to 26/02/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon21/02/2007
Certificate of change of name
dot icon16/02/2007
Auditor's resignation
dot icon17/11/2006
New secretary appointed
dot icon20/10/2006
Particulars of mortgage/charge
dot icon08/06/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon11/04/2006
Return made up to 26/02/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon04/07/2005
Return made up to 26/02/05; full list of members
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon10/11/2004
Director's particulars changed
dot icon11/10/2004
Certificate of change of name
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Registered office changed on 19/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
dot icon26/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

15
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
26/02/2004 - 26/02/2004
396
BUSINESSLEGAL LIMITED
Nominee Director
26/02/2004 - 26/02/2004
344
Pullen, Christopher Mark
Director
19/04/2021 - 02/03/2022
123
Preston, Philip John
Director
18/08/2015 - 28/09/2017
34

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIST SUPPORT SERVICES LIMITED

ASSIST SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 26/02/2004 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. 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 ASSIST SUPPORT SERVICES LIMITED?

toggle

ASSIST SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 26/02/2004 and dissolved on 10/06/2025.

Where is ASSIST SUPPORT SERVICES LIMITED located?

toggle

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

What does ASSIST SUPPORT SERVICES LIMITED do?

toggle

ASSIST SUPPORT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSIST SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.