Advanced company searchLink opens in new window

AQA ASSESSMENT SERVICES LIMITED

Company number 05568337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2017 CC04 Statement of company's objects
05 Jul 2017 PSC05 Change of details for Drs Data and Research Services Plc as a person with significant control on 19 December 2016
19 Jun 2017 MR01 Registration of charge 055683370002, created on 13 June 2017
21 Apr 2017 TM01 Termination of appointment of Arthur Mark Tebbutt as a director on 20 April 2017
05 Apr 2017 AP01 Appointment of Mrs Patricia Brennan as a director on 29 March 2017
05 Apr 2017 AP01 Appointment of Mr Nicholas Martin Stevens as a director on 29 March 2017
05 Apr 2017 TM01 Termination of appointment of Mark Lawrence Hamilton as a director on 29 March 2017
05 Apr 2017 TM01 Termination of appointment of Gary Brighton as a director on 29 March 2017
05 Jan 2017 TM01 Termination of appointment of Stephen John Gowers as a director on 31 December 2016
16 Dec 2016 TM02 Termination of appointment of John David Richardson as a secretary on 16 December 2016
15 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AP03 Appointment of John David Richardson as a secretary on 6 April 2016
18 Apr 2016 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 6 April 2016
02 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
06 Jul 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 TM02 Termination of appointment of Sally Patricia Hopwood as a secretary on 28 November 2014
05 Dec 2014 AP03 Appointment of Richard Andrew Cole as a secretary on 28 November 2014
12 Nov 2014 TM01 Termination of appointment of John William Peck as a director on 31 October 2014
11 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
22 May 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 TM01 Termination of appointment of Graham Hudson as a director
27 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
23 Sep 2013 AP01 Appointment of John William Peck as a director