- Company Overview for ASSESSMENT SERVICES LIMITED (02777374)
- Filing history for ASSESSMENT SERVICES LIMITED (02777374)
- People for ASSESSMENT SERVICES LIMITED (02777374)
- Charges for ASSESSMENT SERVICES LIMITED (02777374)
- More for ASSESSMENT SERVICES LIMITED (02777374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
02 Jan 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Aug 2023 | CH03 | Secretary's details changed for Mr Richard Sean Thomas Adkins on 18 August 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 28 March 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 96 Allestree Street Derby Derbyshire DE24 8TU England to 31 Collingham Gardens Derby DE22 4FS on 30 November 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Paul David Bridle on 1 October 2021 | |
08 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 28 March 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 35 Signal Road Grantham Lincolnshire NG31 9BL to 96 Allestree Street Derby Derbyshire DE24 8TU on 16 August 2021 | |
16 Aug 2021 | AP03 | Appointment of Mr Richard Sean Thomas Adkins as a secretary on 30 March 2021 | |
06 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
15 Oct 2020 | TM02 | Termination of appointment of John Keith Starley as a secretary on 1 January 2020 | |
15 Oct 2020 | PSC07 | Cessation of Excellence Squared Group Limited as a person with significant control on 30 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Kathryn Anne Leahy as a director on 24 September 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
16 Jan 2019 | AP03 | Appointment of Mr John Keith Starley as a secretary on 16 January 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of Bernard Wale as a secretary on 16 January 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Aug 2018 | PSC05 | Change of details for Excellence Squared Limited as a person with significant control on 1 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |