Advanced company searchLink opens in new window

ASSESSMENT SERVICES LIMITED

Company number 02777374

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)
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