AQA ASSESSMENT SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Register(s) moved to registered office address Aqa Devas Street Manchester M15 6EX

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of Mr Justin Christopher Coombs as a director on 2024-05-16

View Document

04/04/244 April 2024 Cessation of Aqa Education as a person with significant control on 2024-03-26

View Document

04/04/244 April 2024 Notification of Aqa Commercial Services Limited as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

01/02/241 February 2024 Satisfaction of charge 1 in full

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Sub-division of shares on 2023-11-24

View Document

01/12/231 December 2023 Appointment of Mr Derek James Richardson as a director on 2023-12-01

View Document

30/11/2330 November 2023 Registration of charge 055683370004, created on 2023-11-24

View Document

30/11/2330 November 2023 Registration of charge 055683370003, created on 2023-11-24

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

30/11/2330 November 2023 Cessation of Aqa Education as a person with significant control on 2023-11-24

View Document

30/11/2330 November 2023 Notification of Aqa Education as a person with significant control on 2023-11-24

View Document

25/10/2325 October 2023 Change of details for Aqa Education as a person with significant control on 2017-12-20

View Document

15/09/2315 September 2023 Appointment of Mr Nicholas Martin Stevens as a secretary on 2023-09-14

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of David Alfred Shaw as a director on 2023-03-08

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

29/03/2229 March 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Registered office address changed from 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR to Aqa Devas Street Manchester M15 6EX on 2022-03-28

View Document

06/01/226 January 2022 Termination of appointment of Martin Derek Lloyd as a director on 2021-12-02

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQA EDUCATION

View Document

11/01/1811 January 2018 CESSATION OF DRS DATA AND RESEARCH SERVICES LTD AS A PSC

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1720 September 2017 ADOPT ARTICLES 07/09/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / DRS DATA AND RESEARCH SERVICES PLC / 19/12/2016

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055683370002

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TEBBUTT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NICHOLAS MARTIN STEVENS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BRIGHTON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS PATRICIA BRENNAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOWERS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

15/11/1615 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 SECRETARY APPOINTED JOHN DAVID RICHARDSON

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD COLE

View Document

02/10/152 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY SALLY HOPWOOD

View Document

05/12/145 December 2014 SECRETARY APPOINTED RICHARD ANDREW COLE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PECK

View Document

11/11/1411 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUDSON

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED JOHN WILLIAM PECK

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK LAWRENCE HAMILTON

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED BERNADETTE PHILOMENA BROOKS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED STEPHEN JOHN GOWERS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEE

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEATS

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED NEIL ROBERT ANDERSON

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR STEPHEN MARK BEATS

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED GRAHAM CHARLES HUDSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYRES

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR DENTON VAN NIEKERK

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY PATRICIA HOPWOOD / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY PATRICIA HOPWOOD / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIGHTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENTON VAN NIEKERK / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AYRES / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MARK TEBBUTT / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER JOHN LEE / 19/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN AYRES

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DENTON VAN NIEKERK

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM BRIGHTON

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEATS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 1 DANBURY COURT LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LR

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED SECKLOE 278 LIMITED CERTIFICATE ISSUED ON 30/11/05

View Document

20/09/0520 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information