(AA01) Current accounting reference period shortened from May 31, 2024 to March 31, 2024
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed uk ASSISTANCE247 LTDcertificate issued on 15/03/22
filed on: 15th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Manor Farm Tom Wood Ash Lane Upton Pontefract WF9 1HB. Change occurred on March 11, 2022. Company's previous address: Control House a1 Business Park Knottingley Road Knottingley WF11 0BU England.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Control House a1 Business Park Knottingley Road Knottingley WF11 0BU. Change occurred on October 7, 2021. Company's previous address: King Charles 11 House Headlands Road Pontefract West Yorkshire WF8 1BQ.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 17, 2016: 201.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: December 1, 2015) of a secretary
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 15, 2014. Old Address: King Charles 11 House Headlands Road Pontefract West Yorkshire WF8 1BQ England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 201.00 GBP
capital
|
|
(AD01) Company moved to new address on May 15, 2014. Old Address: Ropergate Chambers 32-32a Ropergate Pontefract West Yorkshire WF8 1LY
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: November 7, 2013) of a secretary
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 8, 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On May 1, 2011 secretary's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 16, 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On June 6, 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, December 2006
| incorporation
|
Free Download
(15 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, December 2006
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed AIDIS24 uk assistance LTDcertificate issued on 19/12/06
filed on: 19th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed AIDIS24 uk assistance LTDcertificate issued on 19/12/06
filed on: 19th, December 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On October 25, 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 25, 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed tradesman 247 LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tradesman 247 LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On July 13, 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On July 13, 2005 New secretary appointed
filed on: 13th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 8, 2005 Secretary resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 8, 2005 Secretary resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 21, 2005 New director appointed
filed on: 21st, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 21, 2005 New director appointed
filed on: 21st, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2005
| incorporation
|
Free Download
(18 pages)
|