PRACTICAL ASSESSMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/03/166 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS ANN BOON-REYNOLDS

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 15 ROSLYN ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 7AF

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD SHAW / 01/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SHAW / 01/02/2015

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL KENNETH REYNOLDS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANN BOON-REYNOLDS

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS ANN BOON-REYNOLDS

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/03/1119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANN ROONEY

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SHAW / 24/02/2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 15 ROSLYN ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 7AF

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS ANN IRENE ROONEY

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD SHAW / 24/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN CLARKE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MAY CLARKE / 24/02/2010

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JEAN MAY CLARKE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHEKE GOLDSWORTHY

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR PAULYNE SHAW

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MICHEKE SANDRA GOLDSWORTHY

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED EMBASSYRIDGE LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 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