Assisi Environmental Services Limited

DataGardener
dissolved

Assisi Environmental Services Limited

06918439Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE
Incorporated

28/05/2009

Company Age

16 years

Directors

1

Employees

SIC Code

71200

Risk

Company Overview

Registration, classification & business activity

Assisi Environmental Services Limited (06918439) is a private limited with share capital incorporated on 28/05/2009 (16 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 71200 - technical testing and analysis.

Private Limited With Share Capital
SIC: 71200
Incorporated 28/05/2009
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-02-2018
Resolution
Category:Resolution
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Termination Secretary Company With Name
Category:Officers
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Legacy
Category:Mortgage
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Legacy
Category:Mortgage
Date:09-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Incorporation Company
Category:Incorporation
Date:28-05-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2018
Filing Date19/06/2017
Latest Accounts30/03/2017

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered

Contact

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE