PEARSON PROFESSIONAL ASSESSMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Edward James Lamb Symington as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Sean Ronald Peterson as a director on 2025-02-28

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

08/08/238 August 2023 Change of details for Pearson Overseas Holdings Limited as a person with significant control on 2016-04-06

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHELAN

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JASVINDER NIJJAR

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 ADOPT ARTICLES 20/01/2014

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED PEARSON DRIVING ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 SECRETARY APPOINTED NATALIE JANE DALE

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MATTHEW POYIADGI

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ROBERT DODD WHELAN

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED DR GARY GATES

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DOUGLAS CARL KENNEDY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAYSER

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBRIDE

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED FIONA MCBRIDE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JASVINDER NIJJAR

View Document

09/06/119 June 2011 SECRETARY APPOINTED DAKSHA HIRANI

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MCBRIDE

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MICHAEL JUERGEN KLAUS KAYSER

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM LOUIS HOWARTH / 02/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCBRIDE / 02/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 12/02/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED FIONA MCBRIDE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY AMBROSE

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: HELLABY BUSINESS PARK, HELLABY LANE HELLABY, ROTHERHAM, SOUTH YORKSHIRE S66 8HN

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 S366A DISP HOLDING AGM 10/06/05

View Document

17/06/0517 June 2005 S386 DISP APP AUDS 10/06/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 21 WILSON STREET, LONDON, EC2M 2TD

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information