ASSESSTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with updates |
14/05/2414 May 2024 | Purchase of own shares. |
14/05/2414 May 2024 | Cancellation of shares. Statement of capital on 2024-04-09 |
23/04/2423 April 2024 | Director's details changed for Mr Gabriel Franklin James Stroud on 2024-04-23 |
23/04/2423 April 2024 | Change of details for Mr Gabriel Frankilin James Stroud as a person with significant control on 2024-04-23 |
18/04/2418 April 2024 | Cessation of Sally Ann Brinkley as a person with significant control on 2024-04-09 |
18/04/2418 April 2024 | Termination of appointment of Sally Ann Brinkley as a director on 2024-04-09 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-07 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Particulars of variation of rights attached to shares |
13/02/2313 February 2023 | Change of share class name or designation |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Registered office address changed from Assesstech Ltd St. James House Guildford GU1 4SJ England to First Floor St James House 20 Bedford Road Guildford Surrey GU1 4SJ on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/02/215 February 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | FIRST GAZETTE |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/09/1720 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
19/06/1619 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
16/05/1616 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID ENTICKNAP / 09/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | DIRECTOR APPOINTED MS SALLY ANN BRINKLEY |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
25/03/1325 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
14/07/1214 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/03/126 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
05/08/115 August 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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