- Company Overview for AQA ASSESSMENT SERVICES LIMITED (05568337)
- Filing history for AQA ASSESSMENT SERVICES LIMITED (05568337)
- People for AQA ASSESSMENT SERVICES LIMITED (05568337)
- Charges for AQA ASSESSMENT SERVICES LIMITED (05568337)
- Registers for AQA ASSESSMENT SERVICES LIMITED (05568337)
- More for AQA ASSESSMENT SERVICES LIMITED (05568337)
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AP01 | Appointment of John William Peck as a director |