KALEIDOSCOPE ASSESSMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
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 |
18/03/2418 March 2024 | Registration of charge 053778640016, created on 2024-02-29 |
13/03/2413 March 2024 | Registration of charge 053778640015, created on 2024-02-29 |
08/03/248 March 2024 | Cessation of Peter Clinch as a person with significant control on 2024-02-29 |
08/03/248 March 2024 | Notification of Noor Hasmat Ali as a person with significant control on 2024-02-29 |
08/03/248 March 2024 | Notification of Kaleidoscope Assessment Services Holdings Limited as a person with significant control on 2024-02-29 |
08/03/248 March 2024 | Cessation of Janine Clinch as a person with significant control on 2024-02-29 |
08/03/248 March 2024 | Cessation of Lauren Brogan as a person with significant control on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Peter Clinch as a secretary on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Peter Clinch as a director on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Janine Clinch as a director on 2024-02-29 |
04/03/244 March 2024 | Termination of appointment of Lauren Brogan as a director on 2024-02-29 |
04/03/244 March 2024 | Appointment of Noor Mohammed Hasmat-Ali as a director on 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
25/09/2325 September 2023 | Satisfaction of charge 053778640014 in full |
25/09/2325 September 2023 | Satisfaction of charge 053778640013 in full |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Satisfaction of charge 2 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640007 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640012 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640011 in full |
10/02/2310 February 2023 | Satisfaction of charge 6 in full |
10/02/2310 February 2023 | Satisfaction of charge 4 in full |
10/02/2310 February 2023 | Satisfaction of charge 5 in full |
10/02/2310 February 2023 | Satisfaction of charge 1 in full |
10/02/2310 February 2023 | Satisfaction of charge 3 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640008 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640010 in full |
10/02/2310 February 2023 | Satisfaction of charge 053778640009 in full |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Change of details for Lauren Norwood as a person with significant control on 2022-02-02 |
04/02/224 February 2022 | Change of details for Janine Butterworth as a person with significant control on 2017-04-07 |
04/02/224 February 2022 | Change of details for Lauren Norwood as a person with significant control on 2022-02-02 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/10/2117 October 2021 | Registration of charge 053778640014, created on 2021-10-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640009 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640011 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640010 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640012 |
15/01/1815 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640008 |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053778640007 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | FIRST GAZETTE |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE BUTTERWORTH / 07/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/03/169 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 14 KENNEDY ROAD SALFORD M5 5FT |
10/03/1410 March 2014 | Registered office address changed from , 14 Kennedy Road, Salford, M5 5FT on 2014-03-10 |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/07/1317 July 2013 | COMPANY NAME CHANGED KALEIDOSCOPE CARE NORTH WEST LIMITED CERTIFICATE ISSUED ON 17/07/13 |
13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
12/07/1312 July 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
02/07/132 July 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE BUTTERWORTH / 01/05/2012 |
25/04/1225 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/05/1125 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
07/04/107 April 2010 | DISS40 (DISS40(SOAD)) |
06/04/106 April 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/10/0929 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
11/03/0911 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/11/0818 November 2008 | DIRECTOR APPOINTED JANINE BUTTERWORTH |
30/10/0830 October 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CLINCH / 15/08/2008 |
19/06/0819 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
09/08/079 August 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 129 GERALD ROAD SALFORD LANCASHIRE M6 6BL |
16/10/0616 October 2006 | |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0628 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | DIRECTOR RESIGNED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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