AHEAD HR - SELECTION AND ASSESSMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Cessation of Heather Jones as a person with significant control on 2019-02-28

View Document

10/11/2310 November 2023 Cessation of Peter John Sell as a person with significant control on 2019-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SELL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER JONES

View Document

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONES ALLEN LIMITED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SELL / 29/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MISS HEATHER JONES / 29/01/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SELL / 29/01/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MARK ROGER JONES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS JACQUELINE LOUISE ALLEN

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JONES / 29/01/2019

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SELL / 18/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JONES / 18/07/2014

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JONES / 01/02/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SELL / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM OXFORD HOUSE 12-20 OXFORD STREET NEWBURY BERKSHIRE RG14 1JB ENGLAND

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM DMS HOUSE 67-69 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NL ENGLAND

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company