APPRENTICE ASSESSMENTS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS CAROLE MADELEINE PRICE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN PETER PRICE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR NEIL ROBERT BODFISH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

09/11/179 November 2017 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MCGRAIL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PRICE

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PYLE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA CALEY

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 DEDHAM AVENUE CLACTON-ON-SEA CO16 8AL UNITED KINGDOM

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JEREMY CHARLES MCGRAIL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART PYLE

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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