AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed m assessment services LIMITEDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: Fri, 7th May 2021. New Address: E1 Suites 3-6 Green Lane Business Park Green Lane Tewkesbury GL20 8SJ. Previous address: The Old Mill Blagdon Paignton TQ3 3YB England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 4th May 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th May 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th May 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th May 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 4th May 2021 - the day secretary's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th May 2021. New Address: The Old Mill Blagdon Paignton TQ3 3YB. Previous address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th May 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(27 pages)
|
AP03 |
New secretary appointment on Mon, 23rd Dec 2019
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 23rd Dec 2019 - the day secretary's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(27 pages)
|
SH20 |
Statement by Directors
filed on: 30th, November 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 30th Nov 2018: 1029.00 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, November 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/11/18
filed on: 30th, November 2018
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, March 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Wed, 28th Dec 2016 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 28th Dec 2016 - the day secretary's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Jan 2017. New Address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st. Previous address: Southside 105 Victoria Street London SW1E 6QT
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 28th Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 717029.00 GBP
capital
|
|
TM01 |
Sat, 31st Oct 2015 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, October 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, September 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 16th May 2014 - the day director's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jan 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jun 2014 new director was appointed.
filed on: 1st, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 13th Apr 2014: 717029.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(21 pages)
|
TM01 |
Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Nov 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 20th Dec 2012 - the day director's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Dec 2012 - the day director's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Dec 2012 new director was appointed.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Dec 2012 new director was appointed.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Mar 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 29th Mar 2012. Old Address: Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Sep 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Sep 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Sep 2011 - the day director's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Mar 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, January 2011
| resolution
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Mar 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Feb 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 20th Aug 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 14th, August 2009
| miscellaneous
|
Free Download
(22 pages)
|
288a |
On Tue, 21st Jul 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(19 pages)
|