ASSIST KNOWLEDGE 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
10/04/2510 April 2025 Resolutions

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

27/02/2527 February 2025 Change of details for Dr Debra Elizabeth Paul as a person with significant control on 2024-10-10

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

20/01/2520 January 2025 Appointment of Ms Philippa Jane Roll as a director on 2025-01-01

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Termination of appointment of Lawrence Darvill as a director on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Appointment of Mr Alan Paul as a secretary on 2024-07-01

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

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

View Document

28/11/2328 November 2023 Appointment of Mr Neil Vincent Shorter as a director on 2023-11-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Satisfaction of charge 1 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-31

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Termination of appointment of James Robert Cadle as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of James Robert Cadle as a secretary on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Alan Paul as a director on 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Peter John Thompson on 2023-01-02

View Document

05/01/235 January 2023 Appointment of Mr Peter John Thompson as a director on 2023-01-01

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Change of details for Dr Debra Elizabeth Paul as a person with significant control on 2018-09-21

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Director's details changed for Ms Debra Elizabeth Paul on 2018-09-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr James Robert Cadle on 2021-04-30

View Document

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JONATHAN DEREK HUNSLEY

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MS DEBRA ELIZABETH PAUL / 21/12/2018

View Document

04/02/194 February 2019 CESSATION OF MARTIN JAMES PEARSON AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARSON

View Document

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 35325

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 56953

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAYA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE DARVILL / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CADLE / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH MARTIN / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ELIZABETH PAUL / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES PEARSON / 01/01/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES PEARSON / 01/01/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CADLE / 01/01/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MS DEBRA ELIZABETH PAUL / 01/01/2018

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 ADOPT ARTICLES 18/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 07/12/16 STATEMENT OF CAPITAL GBP 68308

View Document

08/02/178 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER HUGH MARTIN

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR LAWRENCE DARVILL

View Document

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 72093

View Document

29/06/1529 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1529 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 64884

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER TURNER

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR MARTIN NICHOLAS MAYA

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA ELIZABETH PAUL / 01/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL / 01/07/2013

View Document

16/09/1316 September 2013 ADOPT ARTICLES 23/08/2013

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 76698

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 75698

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL / 12/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PEARSON / 12/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH PAUL / 12/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CADLE / 12/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 07/11/11 STATEMENT OF CAPITAL GBP 80298

View Document

16/12/1116 December 2011 ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/12/1116 December 2011 ALTER MEM AND ARTS 31/10/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PEARSON / 03/05/2011

View Document

04/05/114 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKIDMORE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ALAN HOUSTON PAUL

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED 01/09/01

View Document

30/01/0230 January 2002 £ NC 100000/102000 01/09

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: TRING HOUSE 77/81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SHARES AGREEMENT OTC

View Document

11/05/9911 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 £ NC 99100/100000 01/09

View Document

10/05/9910 May 1999 £ NC 100/99100 01/09/98

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99

View Document

24/08/9824 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 60 OXFORD STREET WELLINGBOROUGH NORTHANTS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/9717 July 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/06/9710 June 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/971 May 1997 APPLICATION FOR STRIKING-OFF

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information