Advanced company searchLink opens in new window

ASSESSMENTS BIDCO LIMITED

Company number 07964572

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)
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
03 Dec 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
06 Mar 2020 MR01 Registration of charge 079645720004, created on 27 February 2020
15 Jan 2020 AP01 Appointment of Alastair David Brooks as a director on 6 January 2020
15 Jan 2020 TM01 Termination of appointment of Robert Dargue as a director on 31 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 Apr 2018 MR01 Registration of charge 079645720003, created on 27 March 2018
22 Sep 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 MR01 Registration of charge 079645720002, created on 22 September 2016
15 Aug 2016 CH01 Director's details changed for Mr Robert Dargue on 15 August 2016
19 Jul 2016 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
18 Jul 2016 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016
09 Jun 2016 MR04 Satisfaction of charge 1 in full
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 684,773.26
13 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 684,773.26
30 Jan 2015 TM01 Termination of appointment of Andrew Thraves as a director on 23 December 2014
23 Sep 2014 MISC Section 519
02 Jun 2014 AA Full accounts made up to 31 December 2013