THE ASSESSMENT NETWORK LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 08/02/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1413 February 2014 08/02/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 08/02/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LILIAN PARSONAGE / 24/04/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
KNOWLEDGE CENTRE WYBOSTON LAKES BUSINESS & LEISURE VILLAGE
GREAT NORTH ROAD
WYBOSTON
BEDFORDSHIRE
MK44 3BY

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAURICE / 11/03/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BASTON-PITT / 13/03/2013

View Document

24/01/1324 January 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MARSTON

View Document

06/08/126 August 2012 ADOPT ARTICLES 15/12/2011

View Document

18/06/1218 June 2012 ADOPT ARTICLES 15/12/2011

View Document

28/03/1228 March 2012 08/02/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JOHNSON / 04/05/2011

View Document

17/02/1117 February 2011 08/02/11 NO MEMBER LIST

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK VICTOR MARSTON / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALLEN NUTTER / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITLOCK / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / M/S ELIZABETH ANN JOHNSON / 22/02

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BASTON-PITT / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BROWN / 22/02/2010

View Document

25/02/1025 February 2010 08/02/10 NO MEMBER LIST

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED HELEN BROWN

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: KNOWLEDGE CENTRE WYBOSTON LAKES BUSINESS AND LEISURE VILLAGE GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE MK44 3BY

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JENNIFER LILIAN PARSONAGE

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED LAURIE KAY

View Document

07/07/087 July 2008 DIRECTOR RESIGNED BRONWEN PHILPOTT

View Document

07/07/087 July 2008 DIRECTOR RESIGNED TREVOR GARNER

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED LINDA BASTON-PITT

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: WYBOSTON LAKES BUSINESS & LEISURE VILLAGE GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE MK44 3AL

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 08/02/05;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 ANNUAL RETURN MADE UP TO 08/02/04

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 08/02/03;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 08/02/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED EASTERN REGION QUALITY CENTRE LI MITED CERTIFICATE ISSUED ON 11/04/01; RESOLUTION PASSED ON 26/03/01

View Document

08/02/018 February 2001 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