UNITED ASSESSMENT SERVICES LIMITED
Company number 08283067
- Company Overview for UNITED ASSESSMENT SERVICES LIMITED (08283067)
- Filing history for UNITED ASSESSMENT SERVICES LIMITED (08283067)
- People for UNITED ASSESSMENT SERVICES LIMITED (08283067)
- More for UNITED ASSESSMENT SERVICES LIMITED (08283067)
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) |
---|---|---|---|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
26 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Aug 2021 | AP01 | Appointment of Mr Peter James as a director on 3 June 2021 | |
03 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from , Flat 12 Wentworth Court, Waterside Close, Surbiton, KT6 7TT, England to 66B Sydney Road Watford WD18 7QX on 3 June 2021 | |
03 Jun 2021 | PSC07 | Cessation of Sanjit Pun Magar as a person with significant control on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Sanjit Pun Magar as a director on 3 June 2021 | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from , 66B Sydney Road, Watford, WD18 7QX to 66B Sydney Road Watford WD18 7QX on 19 July 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
26 Jun 2019 | PSC07 | Cessation of Lal Bahadur Kc as a person with significant control on 26 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Sanjit Pun Magar as a person with significant control on 26 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr. Pun Magar Sanjit on 22 June 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Peter James as a director on 16 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr. Pun Magar Sanjit as a director on 15 March 2019 | |
24 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates |