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)
02 Jan 2018 PSC01 Notification of Paul David Bridle as a person with significant control on 1 April 2017
15 Sep 2017 TM01 Termination of appointment of Ruth Jane Regan as a director on 6 September 2017
27 Mar 2017 AP01 Appointment of Ms Kathryn Anne Leahy as a director on 17 March 2017
27 Mar 2017 TM01 Termination of appointment of Ian Paul Greenaway as a director on 17 March 2017
28 Feb 2017 AP03 Appointment of Mr Bernard Wale as a secretary on 28 February 2017
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 CERTNM Company name changed emqc LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
28 May 2015 AP01 Appointment of Mrs Ruth Jane Regan as a director on 17 April 2015
13 May 2015 TM01 Termination of appointment of Richard George Horsley as a director on 17 April 2015
08 Jan 2015 AR01 Annual return made up to 6 January 2015 no member list
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AD01 Registered office address changed from 15 St. Christophers Way Pride Park Derby Derbyshire DE24 8JY on 13 June 2014
12 May 2014 MISC Sect 519
10 Jan 2014 AR01 Annual return made up to 6 January 2014 no member list
10 Jan 2014 TM01 Termination of appointment of David Allan as a director
10 Jan 2014 TM02 Termination of appointment of David Allan as a secretary
10 Jan 2014 TM01 Termination of appointment of David Allan as a director
10 Jan 2014 TM02 Termination of appointment of David Allan as a secretary
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 AR01 Annual return made up to 6 January 2013 no member list
24 Sep 2012 AA Accounts made up to 31 March 2012