ASSESSMINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mrs Oksana Mullen as a director on 2025-05-22

View Document

23/05/2523 May 2025 Termination of appointment of Justin Oliver Mullen as a director on 2024-12-06

View Document

23/05/2523 May 2025 Cessation of Justin Oliver Mullen as a person with significant control on 2024-12-06

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-03-22 with updates

View Document

23/05/2523 May 2025 Notification of Estate of Justin Mullen as a person with significant control on 2024-12-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew David Clifford on 2021-06-25

View Document

24/06/2124 June 2021 Change of details for Mr Andrew David Clifford as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Change of details for Mr Peter Martin Field as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Andrew David Clifford as a person with significant control on 2021-06-24

View Document

22/06/2122 June 2021 Notification of Peter Martin Field as a person with significant control on 2016-04-06

View Document

22/06/2122 June 2021 Notification of Andrew David Clifford as a person with significant control on 2016-04-06

View Document

22/06/2122 June 2021 Change of details for Mr Peter Martin Field as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Andrew David Clifford as a person with significant control on 2021-06-22

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN FIELD / 30/06/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLIFFORD / 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ST LEGER / 30/06/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER MULLEN / 31/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ST LEGER / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLIFFORD / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN FIELD / 12/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 COMPANY NAME CHANGED M2S2 LTD CERTIFICATE ISSUED ON 07/04/16

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER MULLEN / 21/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER MULLEN / 25/06/2013

View Document

25/06/1325 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 ALTER ARTICLES 31/05/2012

View Document

17/07/1217 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 400.00

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR PETER MARTIN FIELD

View Document

13/07/1213 July 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED ANDREW DAVID CLIFFORD

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED BRUCE ST LEGER

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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