ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148098

Incorporation date

18/01/1996

Size

Full

Contacts

Registered address

Registered address

Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon20/06/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon04/12/2024
Director's details changed for Mr Simon Nicholas Earl Barber on 2024-12-01
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon14/11/2022
Change of details for Assystem Sa as a person with significant control on 2022-11-14
dot icon26/10/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon01/08/2021
Termination of appointment of David Christopher Caunce as a director on 2021-07-31
dot icon01/08/2021
Termination of appointment of David Christopher Caunce as a secretary on 2021-07-31
dot icon01/08/2021
Appointment of Mrs Karen Mason as a secretary on 2021-08-01
dot icon01/08/2021
Appointment of Mrs Karen Mason as a director on 2021-08-01
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon20/11/2020
Director's details changed for Mr Simon Nicholas Earl Barber on 2020-11-02
dot icon20/11/2020
Appointment of Mr Simon Nicholas Earl Barber as a director on 2020-11-02
dot icon18/11/2020
Termination of appointment of Peter Desmond Higton as a director on 2020-11-02
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Appointment of Mr Damien Marie Philippe Chabert D’Hieres De Seguin De Reynies as a director on 2020-06-08
dot icon17/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Registered office address changed from Club Street Works Club Street Bamber Bridge Preston PR5 6FN England to Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2019-04-01
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Christian Olivier Jeanneau as a director on 2018-04-05
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon24/01/2018
Cessation of Assystem Group Uk Limited as a person with significant control on 2017-06-24
dot icon24/01/2018
Notification of Assystem Sa as a person with significant control on 2017-06-24
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon08/09/2017
Resolutions
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/06/2017
Appointment of Mr Peter Desmond Higton as a director on 2017-05-31
dot icon09/06/2017
Termination of appointment of David Richard Bradley as a director on 2017-05-31
dot icon09/06/2017
Registered office address changed from C/O C/O Assystem Uk C/O Assystem Uk Club Street Bamber Bridge Preston PR5 6FN to Club Street Works Club Street Bamber Bridge Preston PR5 6FN on 2017-06-09
dot icon08/06/2017
Resolutions
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Change of name notice
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon25/06/2014
Director's details changed for David Richard Bradley on 2013-08-16
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2013
Registered office address changed from Club Court Club St Bamber Bridge Preston PR5 6FN on 2013-08-16
dot icon02/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Christopher Pearce as a director
dot icon30/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon16/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon06/04/2010
Director's details changed for Eur Ing Christopher Michael Pearce on 2009-12-31
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Return made up to 18/01/08; no change of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/03/2007
Return made up to 18/01/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/01/2006
Return made up to 18/01/06; full list of members
dot icon01/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-06-30
dot icon26/01/2003
Return made up to 18/01/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-06-30
dot icon23/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/07/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon27/01/2002
Return made up to 18/01/02; full list of members
dot icon16/03/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 18/01/01; full list of members
dot icon29/06/2000
Secretary's particulars changed;director's particulars changed
dot icon27/01/2000
Return made up to 18/01/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon18/06/1999
Director's particulars changed
dot icon18/06/1999
Director's particulars changed
dot icon08/06/1999
Return made up to 18/01/99; no change of members
dot icon08/06/1999
Director's particulars changed
dot icon25/05/1999
Location of register of members
dot icon11/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: club street works bamber bridge preston lancashire PR5 6FN
dot icon31/12/1998
Full accounts made up to 1998-06-30
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New secretary appointed
dot icon18/02/1998
Return made up to 18/01/98; no change of members
dot icon03/03/1997
Return made up to 18/01/97; full list of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: windsor house temple row birmingham west midlands B2 5LF
dot icon17/02/1997
Memorandum and Articles of Association
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned;director resigned
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon12/02/1997
Particulars of mortgage/charge
dot icon27/12/1996
Certificate of change of name
dot icon06/12/1996
Registered office changed on 06/12/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon03/12/1996
Accounting reference date extended from 31/01/97 to 30/06/97
dot icon18/01/1996
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
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeanneau, Christian Olivier
Director
05/04/2018 - Present
5
Barber, Simon Nicholas Earl
Director
02/11/2020 - Present
3
Chabert D'hieres De Seguin De Reynies, Damien Marie Philippe
Director
08/06/2020 - Present
6
Mason, Karen
Secretary
01/08/2021 - Present
-
Mason, Karen
Director
01/08/2021 - Present
-

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 ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 18/01/1996 with the registered office located at Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD. 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 ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED?

toggle

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED is currently Active. It was registered on 18/01/1996 .

Where is ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED located?

toggle

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED is registered at Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD.

What does ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED do?

toggle

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-18 with no updates.