APASSESSMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS ANNE COOK

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 2

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE COOK / 30/09/2011

View Document

30/03/1230 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 80A OSWALD ROAD, SCUNTHORPE, N. LINCOLNSHIRE, DN15 7PA, UNITED KINGDOM

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY APPOINTED ANNE COOK

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED PAUL JAMES COOK

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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