ASSURED INTERIOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASSURED INTERIOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04588846

Incorporation date

13/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

141 Meadow Way, Theale, Reading RG7 5DECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon17/04/2026
Micro company accounts made up to 2025-10-31
dot icon15/01/2026
Registered office address changed from 6 Swallowfield Gardens Theale Reading RG7 5AD England to 141 Meadow Way Theale Reading RG7 5DE on 2026-01-15
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon03/12/2024
Change of details for Mr Simon James Bicknell as a person with significant control on 2023-04-15
dot icon30/08/2024
Certificate of change of name
dot icon02/01/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-10-31
dot icon14/04/2023
Registered office address changed from 1 the Green Theale Reading RG7 5DR England to 6 Swallowfield Gardens Theale Reading RG7 5AD on 2023-04-14
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon18/05/2022
Change of details for Mr Simon James Bicknel as a person with significant control on 2016-05-18
dot icon30/03/2022
Micro company accounts made up to 2021-10-31
dot icon01/03/2022
Termination of appointment of Graham Rice as a director on 2022-03-01
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-10-31
dot icon12/01/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-04-30
dot icon26/10/2018
Registered office address changed from C/O Mr S Bicknell 50 Woodfield Way Theale Reading Berks RG7 5QR England to 1 the Green Theale Reading RG7 5DR on 2018-10-26
dot icon02/03/2018
Appointment of Mr Graham Rice as a director on 2018-02-28
dot icon12/02/2018
Micro company accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon04/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to C/O Mr S Bicknell 50 Woodfield Way Theale Reading Berks RG7 5QR on 2015-10-27
dot icon01/06/2015
Director's details changed for Mr Simon James Bicknell on 2015-06-01
dot icon04/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/08/2013
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2013-08-09
dot icon03/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Termination of appointment of Nigel Phoenix as a director
dot icon03/05/2011
Termination of appointment of Celia Phoenix as a secretary
dot icon12/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Nigel Austin Phoenix on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Simon James Bicknell on 2009-10-01
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/11/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2007
Return made up to 03/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/07/2007
Director resigned
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/11/2006
Return made up to 03/11/06; full list of members
dot icon22/11/2005
Return made up to 03/11/05; full list of members
dot icon24/10/2005
Certificate of change of name
dot icon18/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/07/2005
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon25/11/2004
Return made up to 13/11/04; full list of members
dot icon16/09/2004
Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/12/2003
Return made up to 13/11/03; full list of members
dot icon03/04/2003
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Registered office changed on 28/11/02 from: 152-160 city road london EC1V 2NX
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon13/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.82K
-
0.00
-
-
2022
0
24.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingworth, Simon William
Director
16/12/2002 - 09/09/2004
11
Rice, Graham
Director
27/02/2018 - 28/02/2022
5
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
12/11/2002 - 14/11/2002
3007
Temples (Professional Services) Limited
Nominee Director
12/11/2002 - 14/11/2002
2154
Phoenix, Nigel Austin
Director
14/11/2002 - 28/04/2011
3

Persons with Significant Control

1
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 ASSURED INTERIOR SOLUTIONS LTD

ASSURED INTERIOR SOLUTIONS LTD is an(a) Active company incorporated on 13/11/2002 with the registered office located at 141 Meadow Way, Theale, Reading RG7 5DE. 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 ASSURED INTERIOR SOLUTIONS LTD?

toggle

ASSURED INTERIOR SOLUTIONS LTD is currently Active. It was registered on 13/11/2002 .

Where is ASSURED INTERIOR SOLUTIONS LTD located?

toggle

ASSURED INTERIOR SOLUTIONS LTD is registered at 141 Meadow Way, Theale, Reading RG7 5DE.

What does ASSURED INTERIOR SOLUTIONS LTD do?

toggle

ASSURED INTERIOR SOLUTIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASSURED INTERIOR SOLUTIONS LTD?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-10-31.