ASSURED OFFICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSURED OFFICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053071

Incorporation date

15/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

33-35 Daws Lane, London NW7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon08/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon27/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon16/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon14/07/2025
Registered office address changed from , 26 High Street, Rickmansworth, WD3 1ER, England to 33-35 Daws Lane London NW7 4SD on 2025-07-14
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon24/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon23/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon26/06/2024
Satisfaction of charge 040530710006 in full
dot icon26/06/2024
Satisfaction of charge 5 in full
dot icon25/06/2024
Notice of completion of voluntary arrangement
dot icon15/05/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-15
dot icon13/02/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon26/10/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon03/10/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon22/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-15
dot icon06/02/2023
Confirmation statement made on 2021-08-11 with no updates
dot icon06/02/2023
Registered office address changed from , 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England to 33-35 Daws Lane London NW7 4SD on 2023-02-06
dot icon06/02/2023
Confirmation statement made on 2022-08-11 with no updates
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon05/12/2022
Confirmation statement made on 2020-08-11 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon07/09/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon13/05/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-15
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-15
dot icon08/06/2020
Registered office address changed from , Unit 3 10 Regal House, Menghan Road, Hayling Island, Hampshire, PO11 9BL, England to 33-35 Daws Lane London NW7 4SD on 2020-06-08
dot icon22/05/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-15
dot icon30/04/2020
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Unit 3 10 Regal House Mengham Road Hayling Island PO11 9BL
dot icon30/04/2020
Confirmation statement made on 2019-08-11 with no updates
dot icon29/04/2020
Confirmation statement made on 2018-08-11 with no updates
dot icon29/04/2020
Confirmation statement made on 2017-08-11 with no updates
dot icon29/04/2020
Confirmation statement made on 2016-08-11 with updates
dot icon29/04/2020
Notification of Stuart Robert Wakley as a person with significant control on 2016-08-11
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2020
Total exemption full accounts made up to 2017-12-31
dot icon29/04/2020
Total exemption full accounts made up to 2016-12-31
dot icon29/04/2020
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-15
dot icon26/03/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/07/2017
Notice of completion of voluntary arrangement
dot icon21/12/2016
Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL to 33-35 Daws Lane London NW7 4SD on 2016-12-21
dot icon24/08/2016
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/07/2016
Insolvency filing
dot icon27/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/05/2016
Compulsory strike-off action has been suspended
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon19/12/2015
Satisfaction of charge 4 in full
dot icon15/10/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon15/10/2015
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
dot icon15/10/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Robin Antony Salt as a director on 2015-03-30
dot icon28/04/2015
Director's details changed for Mr Stuart Robert Wakley on 2015-01-21
dot icon20/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Registration of charge 040530710006, created on 2014-10-29
dot icon25/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2012
Secretary's details changed for Mrs Michelle Wakley on 2012-10-02
dot icon30/10/2012
Director's details changed for Mr Robin Antony Salt on 2012-10-02
dot icon30/10/2012
Director's details changed for Mr Stuart Robert Wakley on 2012-10-02
dot icon18/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Registered office address changed from , the Old Garage / 4 Fairacres, Ruislip, Middlesex, HA4 8AN, England on 2012-03-06
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-08-11 with full list of shareholders
dot icon05/01/2011
Director's details changed for Stuart Robert Wakley on 2010-08-01
dot icon05/01/2011
Director's details changed for Mr Robin Antony Salt on 2010-08-01
dot icon05/01/2011
Secretary's details changed for Mrs Michelle Wakley on 2010-08-01
dot icon05/01/2011
Registered office address changed from , Dorset House Regent Park, Kingston Road, Leatherhead, Surrey, KT22 7PL on 2011-01-05
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2009
Appointment of Mr Robin Antony Salt as a director
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon07/11/2008
Secretary appointed mrs michelle wakley
dot icon11/09/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon08/09/2008
Registered office changed on 08/09/2008 from, 2-4 regal house the precinct, mengham rd, hayling island, hampshire, PO11 9BL
dot icon02/09/2008
Return made up to 11/08/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-01-31
dot icon16/07/2008
Registered office changed on 16/07/2008 from, 28 barwell business park, leatherhead road, chessington, surrey, KT9 2NY
dot icon15/07/2008
Appointment terminated secretary graham smith
dot icon15/07/2008
Appointment terminated director graham smith
dot icon15/07/2008
Appointment terminated director brian morris
dot icon15/07/2008
Appointment terminated director roger hollis
dot icon18/10/2007
New director appointed
dot icon23/08/2007
Return made up to 11/08/07; full list of members
dot icon24/11/2006
Full accounts made up to 2006-01-31
dot icon01/09/2006
Return made up to 11/08/06; full list of members
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Full accounts made up to 2005-01-31
dot icon02/09/2005
Return made up to 11/08/05; full list of members
dot icon07/01/2005
Auditor's resignation
dot icon02/12/2004
Accounting reference date shortened from 19/02/05 to 31/01/05
dot icon27/09/2004
Full accounts made up to 2004-02-19
dot icon18/08/2004
Return made up to 11/08/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-02-19
dot icon17/12/2003
Accounting reference date shortened from 20/02/03 to 19/02/03
dot icon30/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Return made up to 15/08/03; full list of members
dot icon12/08/2003
Secretary resigned
dot icon31/03/2003
Accounting reference date shortened from 31/03/03 to 20/02/03
dot icon18/03/2003
Registered office changed on 18/03/03 from:\21 station road, watford, hertfordshire WD17 1HT
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Director resigned
dot icon23/10/2002
Return made up to 15/08/02; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon23/10/2002
Director's particulars changed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/07/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon30/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/05/2002
Ad 31/03/02--------- £ si 2@1=2 £ ic 2/4
dot icon28/08/2001
Return made up to 15/08/01; full list of members
dot icon28/08/2001
Secretary's particulars changed
dot icon28/08/2001
Registered office changed on 28/08/01 from:\20 station road, watford, hertfordshire WD1 1JH
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon20/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon02/11/2000
Certificate of change of name
dot icon15/08/2000
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
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salt, Robin Antony
Director
17/08/2009 - 30/03/2015
2
Rushbrooke, Alex Iain
Director
25/10/2000 - 01/09/2002
-
Wakley, Michelle
Secretary
17/07/2008 - Present
-
Smith, Graham Michael
Secretary
18/02/2003 - 15/07/2008
1
Smith, Graham Michael
Director
18/02/2003 - 15/07/2008
3

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+
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 OFFICE SOLUTIONS LIMITED

ASSURED OFFICE SOLUTIONS LIMITED is an(a) Active company incorporated on 15/08/2000 with the registered office located at 33-35 Daws Lane, London NW7 4SD. 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 OFFICE SOLUTIONS LIMITED?

toggle

ASSURED OFFICE SOLUTIONS LIMITED is currently Active. It was registered on 15/08/2000 .

Where is ASSURED OFFICE SOLUTIONS LIMITED located?

toggle

ASSURED OFFICE SOLUTIONS LIMITED is registered at 33-35 Daws Lane, London NW7 4SD.

What does ASSURED OFFICE SOLUTIONS LIMITED do?

toggle

ASSURED OFFICE SOLUTIONS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ASSURED OFFICE SOLUTIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2024-12-31.