THE INSTITUTE OF AGRICULTURAL SECRETARIES AND ADMINISTRATORS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

21/02/2521 February 2025 Appointment of Mrs Jean Barnett as a director on 2025-02-09

View Document

21/02/2521 February 2025 Appointment of Ms Elizabeth Helen Cookson as a director on 2025-02-09

View Document

21/02/2521 February 2025 Appointment of Ms Karen Marie Smith as a director on 2025-02-09

View Document

13/02/2513 February 2025 Termination of appointment of Hannah Stevenson as a director on 2025-02-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

16/03/2316 March 2023 Notification of a person with significant control statement

View Document

06/03/236 March 2023 Cessation of Emma Louise Powell as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mrs Sally Ann Wood as a director on 2023-02-05

View Document

06/03/236 March 2023 Cessation of Lynn Jemson Briggs as a person with significant control on 2023-03-06

View Document

13/01/2313 January 2023 Termination of appointment of Elinor Jones as a director on 2023-01-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Director's details changed for Mrs Louise Templeton on 2021-10-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 CESSATION OF CHRISTINE ANNE THOMPSON AS A PSC

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 69 NEW ROAD CHISELDON SWINDON SN4 0PE ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EAST HADDON LODGE MAIN STREET EAST HADDON NORTHAMPTON NORTHAMPTONSHIRE NN6 8BU ENGLAND

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN WRATHALL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY LEMONIUS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE THOMPSON

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE POWELL

View Document

10/04/1910 April 2019 CESSATION OF SALLY ANNE LEMONIUS AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF CATHERINE MARY MEREDITH AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS LOUISE TEMPLETON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MEREDITH

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELINOR JONES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS HANNAH STEVENSON

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/04/1811 April 2018 ADOPT ARTICLES 11/03/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR BILLIE JOHNSON

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY WOOD

View Document

09/03/179 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE TUCKER

View Document

04/04/164 April 2016 04/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS LYNN JEMSON BRIGGS

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY EMMA HORN

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MISS GILLIAN CHRISTIAN WRATHALL

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM THE STUDIO @ THE MILL LITTLE SHREWLEY WARWICK WARWICKSHIRE CV35 7HN

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HILL / 11/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE LEMONIUS / 11/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE POWELL / 11/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TUCKER / 11/03/2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND FOREMAN

View Document

14/01/1614 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA GARDNER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA COOK

View Document

14/04/1514 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 04/04/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS JULIE TUCKER

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MRS REBECCA COOK

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET HANDLEY

View Document

28/04/1428 April 2014 04/04/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS SALLY ANNE LEMONIUS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS ANN DAVIES

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MISS EMMA LOUISE POWELL

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS SALLY ANN WOOD

View Document

18/03/1418 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE HANDLEY / 08/01/2014

View Document

14/08/1314 August 2013 ALTER ARTICLES 10/03/2013

View Document

14/08/1314 August 2013 ARTICLES OF ASSOCIATION

View Document

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 04/04/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY LEMONIUS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUE GILLBARD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY LEMONIUS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS REBECCA HILL

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS ELINOR JONES

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JERILYNN KINNETT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARTWRIGHT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS CHRISTINE ANNE THOMPSON

View Document

04/05/124 May 2012 04/04/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 04/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARTWRIGHT / 28/04/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM NAC, STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LG

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE OKANE

View Document

29/03/1129 March 2011 SECRETARY APPOINTED EMMA HORN

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MRS ANDREA RUTH GARDNER

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HILL

View Document

16/03/1116 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED SUE GILLBARD

View Document

20/05/1020 May 2010 04/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY NICHOLLS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE CRACKLES

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARDMAN

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARTWRIGHT / 04/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILLIE EVE JOHNSON / 04/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MEREDITH / 04/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERILYNN KINNETT / 04/04/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED SALLY ANNE LEMONIUS

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MARGARET ANNE HANDLEY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ANN DAVIES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROSAMUND FOREMAN

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR LUCINDA LEVINGE

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIET BURDEN

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JULIET CLAIR BURDEN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN LAWRIE

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ANN DAVIES

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR FIONA IVES

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN DENSLEY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED GILLIAN RAE LAWRIE

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JERILYNN KINNETT

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JACQUELINE ANN GOULD HARDMAN

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 AUDITOR'S RESIGNATION

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 04/04/01

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 04/04/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 04/04/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 ALTER MEM AND ARTS 28/03/99

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 02/04/95

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ANNUAL RETURN MADE UP TO 04/04/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/04/9612 April 1996 ANNUAL RETURN MADE UP TO 04/04/96

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 ANNUAL RETURN MADE UP TO 04/04/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ANNUAL RETURN MADE UP TO 04/04/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9312 May 1993 ANNUAL RETURN MADE UP TO 04/04/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 ANNUAL RETURN MADE UP TO 04/04/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 ANNUAL RETURN MADE UP TO 04/04/91

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED INSTITUTE OF AGRICULTURAL SECRET ARIES LIMITED(THE) CERTIFICATE ISSUED ON 01/05/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 ANNUAL RETURN MADE UP TO 04/04/90

View Document

09/06/899 June 1989 ANNUAL RETURN MADE UP TO 19/04/89

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 ANNUAL RETURN MADE UP TO 18/04/88

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 19/04/87 NSC

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

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