ASSURED NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932984

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

56 The Avenue, Bletsoe, Bedford MK44 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon27/06/2024
Micro company accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon16/04/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/03/2019
Registered office address changed from Four Winds Cherry Green Lane Westmill Hertfordshire SG9 9LE to 56 the Avenue Bletsoe Bedford MK44 1QF on 2019-03-26
dot icon24/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon24/03/2019
Cessation of Paul Melvin as a person with significant control on 2018-09-01
dot icon04/09/2018
Termination of appointment of Paul Jonathan Melvin as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Paul Jonathan Melvin as a secretary on 2018-09-01
dot icon03/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/09/2014
Registration of charge 039329840001, created on 2014-09-02
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/03/2012
Director's details changed for John Patrick Paul on 2011-12-01
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon13/04/2010
Director's details changed for John Patrick Paul on 2010-02-24
dot icon13/04/2010
Director's details changed for Paul Jonathan Melvin on 2010-02-24
dot icon25/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 24/02/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 24/02/07; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 24/02/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon06/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/03/2005
Return made up to 24/02/05; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon19/03/2004
Registered office changed on 19/03/04 from: 100 ashmill street london NW1 6RA
dot icon24/02/2004
Return made up to 24/02/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 24/02/03; full list of members
dot icon20/11/2002
Secretary resigned;director resigned
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from: 35 george crescent muswell hill london N10 1AL
dot icon13/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/04/2002
Return made up to 24/02/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon09/04/2001
Registered office changed on 09/04/01 from: 35 george crescent muswell hill london N10 1AL
dot icon30/03/2001
Return made up to 24/02/01; full list of members
dot icon29/03/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon13/10/2000
New director appointed
dot icon16/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon16/03/2000
Registered office changed on 16/03/00 from: 788/790 finchley road london NW11 7TJ
dot icon16/03/2000
Ad 01/03/00--------- £ si 100@1=100 £ ic 1/101
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
Director resigned
dot icon24/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.50K
-
0.00
-
-
2022
2
42.77K
-
0.00
-
-
2023
2
837.00
-
0.00
-
-
2023
2
837.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

837.00 £Descended-98.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/02/2000 - 24/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/02/2000 - 24/02/2000
67500
Mr John Patrick Paul
Director
31/07/2000 - Present
-
Melvin, Paul Jonathan
Director
29/02/2000 - 31/08/2018
3
Melvin, Paul Jonathan
Secretary
31/10/2002 - 31/08/2018
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSURED NETWORK SERVICES LIMITED

ASSURED NETWORK SERVICES LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at 56 The Avenue, Bletsoe, Bedford MK44 1QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED NETWORK SERVICES LIMITED?

toggle

ASSURED NETWORK SERVICES LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 04/03/2025.

Where is ASSURED NETWORK SERVICES LIMITED located?

toggle

ASSURED NETWORK SERVICES LIMITED is registered at 56 The Avenue, Bletsoe, Bedford MK44 1QF.

What does ASSURED NETWORK SERVICES LIMITED do?

toggle

ASSURED NETWORK SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASSURED NETWORK SERVICES LIMITED have?

toggle

ASSURED NETWORK SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ASSURED NETWORK SERVICES LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.