- Company Overview for THE 17025 ASSESSMENT BUSINESS LTD (07156140)
- Filing history for THE 17025 ASSESSMENT BUSINESS LTD (07156140)
- People for THE 17025 ASSESSMENT BUSINESS LTD (07156140)
- More for THE 17025 ASSESSMENT BUSINESS LTD (07156140)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
24 Feb 2021 | TM01 | Termination of appointment of Philip William Carter as a director on 27 January 2021 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AD01 | Registered office address changed from 609 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on 9 June 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Philip William Carter as a person with significant control on 15 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Philip William Carter on 15 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Ann Elise Carter on 15 August 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
13 Feb 2015 | TM02 | Termination of appointment of John Davies as a secretary on 1 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of John Davies as a director on 1 January 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AP01 | Appointment of Ann Elise Carter as a director on 1 September 2014 |