ASSESSIFY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

10/12/2410 December 2024 Notification of Pink Blue Limited as a person with significant control on 2024-11-17

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

10/12/2410 December 2024 Cessation of Medipro Limited as a person with significant control on 2024-11-17

View Document

22/11/2422 November 2024 Resolutions

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

12/11/2412 November 2024 Appointment of Ms Kirsty Wharton as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Brian English as a director on 2024-11-12

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Notification of Medipro Limited as a person with significant control on 2023-03-23

View Document

11/01/2411 January 2024 Cessation of Brian English as a person with significant control on 2023-03-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WILSON / 04/12/2017

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 31 CLEVELAND TRADING ESTATE DARLINGTON CO. DURHAM DL1 2PB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED EMERGENCY MEDICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O J S WHITE & CO LTD 25-29 SANDY WAY YEADON LEEDS LS19 7EW ENGLAND

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR BRIAN ENGLISH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 31 CLEVELAND TRADING ESTATE DARLINGTON COUNTY DURHAM DL1 2PB

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1527 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON / 26/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM SYCAMORE LODGE MAIN STREET WITTON PARK BISHOP AUCKLAND COUNTY DURHAM DL14 0DX

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN WILSON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH FERGUSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR APPOINTED MISS SARAH ELISABETH FERGUSON

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED COUNTY DURHAM EMERGENCY MEDICAL SERVICE LTD CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069900330001

View Document

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR STEPHEN GROVES

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PERRY

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR IAN THOMAS WILSON

View Document

27/09/1127 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR WILLIAM HOWARD PERRY

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MARK EDWARD SCOTT

View Document

09/05/119 May 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

08/09/108 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 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