ASSOCIATION OF UK COURSE MEASURERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Appointment of Mr Jon Richard Aston as a director on 2025-02-03

View Document

12/02/2512 February 2025 Appointment of Mr Kevin Roy Miller as a director on 2025-02-03

View Document

29/01/2529 January 2025 Termination of appointment of Robin Evan Hugh Jones as a director on 2025-01-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/01/2420 January 2024 Termination of appointment of Paul Frederick Dodd as a director on 2024-01-20

View Document

20/01/2420 January 2024 Appointment of Mr Robin John Houghton as a director on 2023-11-25

View Document

18/01/2418 January 2024 Registered office address changed from 103 High Ash Avenue Leeds LS17 8RX England to Kingsley Church Lane Ropley Alresford SO24 0EA on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Ken Kaiser as a director on 2023-04-17

View Document

18/01/2418 January 2024 Termination of appointment of Paul Alfred Hodgson as a director on 2023-11-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 34 Delany Drive Freckleton Preston PR4 1SJ England to 103 High Ash Avenue Leeds LS17 8RX on 2021-11-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM MAYPOLE BARN LOWER MORTON THORNBURY BRISTOL BS35 1LB

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR IAN DAVID ISAACS

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR PAUL FREDERICK DODD

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR KYM WHEELER

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR COLIN PETER ALASTAIR TETHER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMIAN HEATON / 27/12/2017

View Document

22/11/1722 November 2017 ADOPT ARTICLES 04/11/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS CHARMIAN HEATON

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HUGH BURNS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MRS KYM WHEELER

View Document

21/04/1721 April 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information