APASSESSMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-02-28 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/07/2016 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 24/06/1924 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 19/09/1819 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MRS ANNE COOK |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 11/04/1611 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/03/1524 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/04/1310 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 12/07/1212 July 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 2 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/03/1230 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE COOK / 30/09/2011 |
| 30/03/1230 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 80A OSWALD ROAD, SCUNTHORPE, N. LINCOLNSHIRE, DN15 7PA, UNITED KINGDOM |
| 04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 29/03/1029 March 2010 | SECRETARY APPOINTED ANNE COOK |
| 29/03/1029 March 2010 | DIRECTOR APPOINTED PAUL JAMES COOK |
| 04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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