Assessment Services Ltd was founded on 06 January 1993 and has its registered office in Grantham, Lincolnshire. The companies directors are listed as Starley, John Keith, Allan, David, Wale, Bernard, Coulson, Joseph, Duncan, Rosemary Jean, Green, Anthony Terence, Laws, Terence Robert, Lewis, Derek Walter, Regan, Jane Ruth, Regan, Ruth Jane, Smith, Kathryn Susan, Storey, Linda, Taylor, David George. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULSON, Joseph | 06 January 1993 | 10 January 1994 | 1 |
DUNCAN, Rosemary Jean | 06 September 2000 | 30 September 2010 | 1 |
GREEN, Anthony Terence | 03 January 2001 | 25 August 2004 | 1 |
LAWS, Terence Robert | 09 May 1997 | 21 October 1998 | 1 |
LEWIS, Derek Walter | 06 January 1993 | 17 August 1999 | 1 |
REGAN, Jane Ruth | 21 October 1998 | 23 March 2001 | 1 |
REGAN, Ruth Jane | 17 April 2015 | 06 September 2017 | 1 |
SMITH, Kathryn Susan | 21 June 1995 | 01 September 1997 | 1 |
STOREY, Linda | 28 August 2002 | 27 August 2008 | 1 |
TAYLOR, David George | 21 February 2007 | 18 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STARLEY, John Keith | 16 January 2019 | - | 1 |
ALLAN, David | 01 October 2010 | 30 November 2013 | 1 |
WALE, Bernard | 28 February 2017 | 16 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
CS01 - N/A | 17 January 2019 | |
AP03 - Appointment of secretary | 16 January 2019 | |
TM02 - Termination of appointment of secretary | 16 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
PSC05 - N/A | 14 August 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
PSC01 - N/A | 02 January 2018 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
AP03 - Appointment of secretary | 28 February 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
CERTNM - Change of name certificate | 02 July 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
MISC - Miscellaneous document | 12 May 2014 | |
AR01 - Annual Return | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
RESOLUTIONS - N/A | 02 August 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AP03 - Appointment of secretary | 23 March 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AR01 - Annual Return | 06 January 2011 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
TM02 - Termination of appointment of secretary | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MISC - Miscellaneous document | 30 March 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
AA - Annual Accounts | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
CERTNM - Change of name certificate | 08 March 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 22 March 2005 | |
363s - Annual Return | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
AA - Annual Accounts | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 27 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2000 | |
MEM/ARTS - N/A | 26 September 2000 | |
CERTNM - Change of name certificate | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
363s - Annual Return | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1999 | |
AA - Annual Accounts | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
363s - Annual Return | 04 January 1999 | |
AA - Annual Accounts | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 November 1998 | |
AUD - Auditor's letter of resignation | 19 June 1998 | |
363s - Annual Return | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 16 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
AA - Annual Accounts | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 February 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 16 December 1996 | |
288 - N/A | 15 July 1996 | |
363s - Annual Return | 16 January 1996 | |
288 - N/A | 27 September 1995 | |
AA - Annual Accounts | 12 July 1995 | |
363s - Annual Return | 23 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
288 - N/A | 24 February 1994 | |
363s - Annual Return | 04 February 1994 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 27 January 1994 | |
RESOLUTIONS - N/A | 06 September 1993 | |
RESOLUTIONS - N/A | 06 September 1993 | |
288 - N/A | 08 June 1993 | |
287 - Change in situation or address of Registered Office | 16 March 1993 | |
288 - N/A | 11 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1993 | |
288 - N/A | 13 January 1993 | |
NEWINC - New incorporation documents | 06 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 08 August 2006 | Fully Satisfied |
N/A |
Series of debentures | 24 January 1994 | Fully Satisfied |
N/A |