ASCL PROFESSIONAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

04/10/244 October 2024 Appointment of Mr Nick Brook as a director on 2024-09-17

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

18/04/2418 April 2024 Appointment of Mr Gary Moore as a director on 2024-02-29

View Document

16/04/2416 April 2024 Termination of appointment of Stephen Andrew Kind as a secretary on 2023-07-31

View Document

16/04/2416 April 2024 Appointment of Mr Gary Moore as a director on 2024-02-29

View Document

30/03/2430 March 2024 Appointment of Hayley Jane Dunn as a secretary on 2024-02-29

View Document

30/03/2430 March 2024 Appointment of Emmanuel Akwaci Safoh Botwe as a director on 2023-09-07

View Document

30/03/2430 March 2024 Appointment of Mrs Cheryl Campbell as a director on 2024-02-29

View Document

27/03/2427 March 2024 Termination of appointment of Pepe Di'lasio as a director on 2024-02-29

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Rachael Warwick as a director on 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of Richard Edward Sheriff as a director on 2022-08-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

17/01/2317 January 2023 Amended accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Appointment of Ms Evelyn Forde as a director on 2021-12-06

View Document

13/10/2113 October 2021 Registered office address changed from C/O Mr S a Kind Ascl Pd Ltd 130 Regent Road Leicester LE1 7PG to Peat House 2nd Floor Peat House 1 Waterloo Way Leicester LE1 6LP on 2021-10-13

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR CHRIS MCFALL

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER KENT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 DIRECTOR APPOINTED MR PEPE DI'LASIO

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CARL WARD

View Document

14/05/2014 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 DIRECTOR APPOINTED MR DAVID WAUGH

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN CARR

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN ROBERTS

View Document

22/08/1922 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MS LIZ FRANCIS

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS RACHAEL WARWICK

View Document

19/06/1819 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR APPOINTED MS KATHLEEN DONOVAN

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RICHARD EDWARD SHERIFF

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DAVID FITZSIMMONS

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BISHOP

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 25000

View Document

09/08/169 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ROBERTS / 20/07/2016

View Document

13/06/1613 June 2016 ADOPT ARTICLES 17/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIGHTMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR APPOINTED MR CARL STUART WARD

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS SIAN CARR

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIERLEY

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS CAROLYN ROBERTS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BAUCKHAM

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS SUSAN VICTORIA BISHOP

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 130 REGENT ROAD LEICESTERSHIRE. LE1 7PG

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIGHTMAN

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR PETER RICHARD KENT

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN LIGHTMAN

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR BRIAN LIGHTMAN

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR STEPHEN ANDREW KIND

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN MCVITTIE

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR STEPHEN CLIFFORD BRIERLEY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR IAN ROGER BAUCKHAM

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAIRHURST

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KENT

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED MANAGEMENT AND PROFESSIONAL SERVICES (ASCL) LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

09/05/129 May 2012 CHANGE OF NAME 19/04/2012

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ALLAN GRAHAM FOULDS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MICHAEL GRIFFITHS

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SUE MOORE

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS JOAN MCVITTIE

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNFORD

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE LEES

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR BRIAN LIGHTMAN

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR BRIAN LIGHTMAN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DUNFORD

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DUNFORD

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN FAIRHURST / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE MOORE / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER RICHARD KENT / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LEES / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MORGAN / 09/04/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE THOMAS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED DR PETER RICHARD KENT

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LIGHTMAN

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR FIONA HAMMANS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED SUE MOORE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOHN MORGAN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TROBE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED MANAGEMENT AND PROFESSIONAL SERV ICES (SHA) LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 RETURN MADE UP TO 26/03/92; CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9023 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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