ASSURED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989070

Incorporation date

10/11/1994

Size

Group

Contacts

Registered address

Registered address

Tudor House, 4 Birdhurst Road, South Croydon, Surrey CR2 7EACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1994)
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Sub-division of shares on 2025-03-03
dot icon13/03/2025
Memorandum and Articles of Association
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/11/2021
Registration of charge 029890700009, created on 2021-11-10
dot icon08/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/11/2018
Appointment of Mrs Hemangini Amin as a director on 2018-11-01
dot icon19/11/2018
Termination of appointment of Hemangini Amin as a director on 2016-11-01
dot icon19/11/2018
Termination of appointment of Hemangini Amin as a director on 2018-11-01
dot icon16/11/2018
Appointment of Mrs Hemangini Amin as a director on 2018-11-01
dot icon16/11/2018
Appointment of Mrs Priti Patel as a director on 2018-11-01
dot icon16/11/2018
Appointment of Mrs Hemangini Amin as a director on 2016-11-01
dot icon11/01/2018
Notification of Vipul Patel as a person with significant control on 2016-04-06
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon31/01/2015
Registration of charge 029890700008, created on 2015-01-20
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon11/02/2014
Satisfaction of charge 3 in full
dot icon11/02/2014
Satisfaction of charge 4 in full
dot icon11/02/2014
Satisfaction of charge 5 in full
dot icon24/01/2014
Registration of charge 029890700007
dot icon17/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/12/2013
Registration of charge 029890700006
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon09/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon04/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-03-31
dot icon06/02/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon03/02/2010
Director's details changed for Piyoosh Amin on 2009-11-01
dot icon03/02/2010
Director's details changed for Mr Vipul Patel on 2009-11-01
dot icon03/02/2010
Secretary's details changed for Piyoosh Amin on 2009-11-01
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 10/11/08; full list of members
dot icon15/07/2009
Director's change of particulars / vipul patel / 01/01/2008
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/11/2007
Return made up to 10/11/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-03-31
dot icon23/01/2007
Return made up to 10/11/06; full list of members
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Return made up to 10/11/05; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: tudor house 2 birdhurst road south croydon surrey CR2 7EA
dot icon11/05/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon06/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2005
Return made up to 10/11/04; full list of members
dot icon29/10/2004
Return made up to 10/11/03; full list of members
dot icon29/10/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 10/11/02; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from: 1 sunderland road forest hill london SE23 2PS
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 10/11/01; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon03/05/2001
Return made up to 10/11/00; no change of members
dot icon04/05/2000
Return made up to 10/11/99; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-03-31
dot icon01/03/2000
Particulars of mortgage/charge
dot icon28/01/1999
Return made up to 10/11/98; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Particulars of mortgage/charge
dot icon03/04/1998
Director's particulars changed
dot icon03/04/1998
Return made up to 10/11/97; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Compulsory strike-off action has been discontinued
dot icon20/05/1997
Return made up to 10/11/96; no change of members
dot icon20/05/1997
Return made up to 10/11/95; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-03-31
dot icon20/05/1997
Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1997
Director's particulars changed
dot icon18/02/1997
First Gazette notice for compulsory strike-off
dot icon24/05/1995
Accounting reference date notified as 31/03
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
Director resigned;new director appointed
dot icon14/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1994
Registered office changed on 14/12/94 from: 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon10/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Mayank
Director
10/11/1994 - 01/01/2003
3
Amin, Piyoosh
Director
10/11/1994 - Present
9
Mr Vipul Patel
Director
10/11/1994 - Present
3
Patel, Priti
Director
01/11/2018 - Present
1
Wayne, Yvonne
Nominee Director
10/11/1994 - 10/11/1994
3389

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 SERVICES LIMITED

ASSURED SERVICES LIMITED is an(a) Active company incorporated on 10/11/1994 with the registered office located at Tudor House, 4 Birdhurst Road, South Croydon, Surrey CR2 7EA. There are currently 5 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 SERVICES LIMITED?

toggle

ASSURED SERVICES LIMITED is currently Active. It was registered on 10/11/1994 .

Where is ASSURED SERVICES LIMITED located?

toggle

ASSURED SERVICES LIMITED is registered at Tudor House, 4 Birdhurst Road, South Croydon, Surrey CR2 7EA.

What does ASSURED SERVICES LIMITED do?

toggle

ASSURED SERVICES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ASSURED SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Group of companies' accounts made up to 2025-03-31.