KALEIDOSCOPE ASSESSMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

04/04/244 April 2024 Registered office address changed from Finsley House Finsley Street Briercliffe Burnley Lancashire BB10 2HN to 413 High Street London E15 4QZ on 2024-04-04

View Document

18/03/2418 March 2024 Registration of charge 053778640016, created on 2024-02-29

View Document

13/03/2413 March 2024 Registration of charge 053778640015, created on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Peter Clinch as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Notification of Noor Hasmat Ali as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Notification of Kaleidoscope Assessment Services Holdings Limited as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Janine Clinch as a person with significant control on 2024-02-29

View Document

08/03/248 March 2024 Cessation of Lauren Brogan as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Peter Clinch as a secretary on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Peter Clinch as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Janine Clinch as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Lauren Brogan as a director on 2024-02-29

View Document

04/03/244 March 2024 Appointment of Noor Mohammed Hasmat-Ali as a director on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/09/2325 September 2023 Satisfaction of charge 053778640014 in full

View Document

25/09/2325 September 2023 Satisfaction of charge 053778640013 in full

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Satisfaction of charge 2 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640007 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640012 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640011 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 6 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 4 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 5 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 1 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 3 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640008 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640010 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 053778640009 in full

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Change of details for Lauren Norwood as a person with significant control on 2022-02-02

View Document

04/02/224 February 2022 Change of details for Janine Butterworth as a person with significant control on 2017-04-07

View Document

04/02/224 February 2022 Change of details for Lauren Norwood as a person with significant control on 2022-02-02

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/10/2117 October 2021 Registration of charge 053778640014, created on 2021-10-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640009

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640011

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640010

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640012

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640008

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053778640007

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANINE BUTTERWORTH / 07/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 14 KENNEDY ROAD SALFORD M5 5FT

View Document

10/03/1410 March 2014 Registered office address changed from , 14 Kennedy Road, Salford, M5 5FT on 2014-03-10

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED KALEIDOSCOPE CARE NORTH WEST LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANINE BUTTERWORTH / 01/05/2012

View Document

25/04/1225 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/05/1125 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JANINE BUTTERWORTH

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CLINCH / 15/08/2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 129 GERALD ROAD SALFORD LANCASHIRE M6 6BL

View Document

16/10/0616 October 2006

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 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