ASSURED INFORMATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASSURED INFORMATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03248330

Incorporation date

11/09/1996

Size

Small

Contacts

Registered address

Registered address

5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon29/09/2025
Satisfaction of charge 032483300003 in full
dot icon29/09/2025
Satisfaction of charge 032483300004 in full
dot icon23/09/2025
Change of details for Mr Olivier Pâris as a person with significant control on 2025-09-23
dot icon23/09/2025
Change of details for Mrs Marie-Laure Bros as a person with significant control on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon18/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/03/2024
Termination of appointment of Nicolas Joseph Pillinger as a director on 2024-03-05
dot icon20/03/2024
Termination of appointment of Nicolas Pillinger as a secretary on 2024-03-05
dot icon25/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon14/09/2022
Change of details for Mr Olivier Pâris as a person with significant control on 2022-09-13
dot icon14/09/2022
Director's details changed for Mr Nicolas Joseph Pillinger on 2022-09-13
dot icon14/09/2022
Director's details changed for Mr Olivier Paris on 2022-09-13
dot icon14/09/2022
Director's details changed for Mrs Marie-Laure Bros on 2022-09-13
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon15/09/2021
Notification of Marie-Laure Bros as a person with significant control on 2020-06-10
dot icon15/09/2021
Cessation of Windcrest Partners as a person with significant control on 2020-05-28
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon19/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Appointment of Mr Nicolas Pillinger as a secretary on 2018-02-16
dot icon16/02/2018
Termination of appointment of James Joseph Yvon Deleuse as a secretary on 2018-02-16
dot icon09/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon18/05/2017
Accounts for a small company made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/07/2015
Appointment of Mr James Joseph Yvon Deleuse as a secretary on 2015-05-01
dot icon28/04/2015
Termination of appointment of Alan Keith Rawling as a director on 2015-04-28
dot icon28/04/2015
Termination of appointment of Alan Keith Rawling as a secretary on 2015-04-28
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Olivier Paris as a director on 2014-07-07
dot icon17/07/2014
Appointment of Mrs Marie-Laure Bros as a director on 2014-07-07
dot icon17/07/2014
Appointment of Mr Nicolas Joseph Pillinger as a director on 2014-07-07
dot icon17/07/2014
Termination of appointment of David Anthony Anslow as a director on 2014-07-07
dot icon17/07/2014
Termination of appointment of Keith William Edmonds as a director on 2014-07-07
dot icon16/07/2014
Resolutions
dot icon09/07/2014
Registration of charge 032483300004, created on 2014-07-07
dot icon09/07/2014
Registration of charge 032483300003, created on 2014-07-07
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Dr Alan Keith Rawling as a secretary
dot icon06/05/2014
Termination of appointment of Keith Edmonds as a secretary
dot icon02/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Satisfaction of charge 2 in full
dot icon26/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon22/05/2012
Director's details changed for Dr Alan Keith Rawling on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr Keith William Edmonds on 2012-05-22
dot icon22/05/2012
Director's details changed for Mr David Anthony Anslow on 2012-05-22
dot icon22/05/2012
Secretary's details changed for Mr Keith William Edmonds on 2012-05-22
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Keith William Edmonds on 2010-09-11
dot icon21/09/2010
Director's details changed for David Anthony Anslow on 2010-09-11
dot icon21/09/2010
Director's details changed for Dr Alan Keith Rawling on 2010-09-11
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 11/09/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Gbp nc 1250/1400\03/12/08
dot icon28/01/2009
S-div
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 11/09/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 11/09/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: the shrubbery church st st. Neots cambridgeshire PE19 2HT
dot icon23/05/2006
Accounts for a small company made up to 2005-12-31
dot icon07/10/2005
Return made up to 11/09/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2004
Return made up to 11/09/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-12-31
dot icon07/10/2003
Return made up to 11/09/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 11/09/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2001
Return made up to 11/09/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2000
Return made up to 11/09/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/09/1999
Return made up to 11/09/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: 2 silver street buckden st neots huntingdon cambridgeshire PE18 9TS
dot icon18/09/1998
Return made up to 11/09/98; change of members
dot icon30/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/03/1998
Registered office changed on 23/03/98 from: cromwell chambers 8 st johns street huntingdon cambridgeshire PE18 6DD
dot icon13/03/1998
Nc inc already adjusted 18/02/98
dot icon20/02/1998
Ad 18/02/98--------- £ si 1150@1=1150 £ ic 100/1250
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon09/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/02/1998
Secretary resigned;director resigned
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon15/09/1997
Return made up to 11/09/97; full list of members
dot icon23/10/1996
Ad 11/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon26/09/1996
Registered office changed on 26/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/09/1996
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Olivier
Director
07/07/2014 - Present
1
Bros, Marie-Laure
Director
07/07/2014 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/09/1996 - 10/09/1996
16011
London Law Services Limited
Nominee Director
10/09/1996 - 10/09/1996
15403
Howes, Stephen Andrew
Director
10/09/1996 - 30/01/1998
8

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASSURED INFORMATION SYSTEMS LIMITED

ASSURED INFORMATION SYSTEMS LIMITED is an(a) Active company incorporated on 11/09/1996 with the registered office located at 5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8ER. There are currently 2 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 ASSURED INFORMATION SYSTEMS LIMITED?

toggle

ASSURED INFORMATION SYSTEMS LIMITED is currently Active. It was registered on 11/09/1996 .

Where is ASSURED INFORMATION SYSTEMS LIMITED located?

toggle

ASSURED INFORMATION SYSTEMS LIMITED is registered at 5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire PE19 8ER.

What does ASSURED INFORMATION SYSTEMS LIMITED do?

toggle

ASSURED INFORMATION SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASSURED INFORMATION SYSTEMS LIMITED?

toggle

The latest filing was on 29/09/2025: Satisfaction of charge 032483300003 in full.