About

Registered Number: 07964524
Date of Incorporation: 24/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol, BS1 4RW

 

Based in Bristol, Assessments Midco 2 Ltd was established in 2012, it has a status of "Active". This organisation has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR01 - N/A 06 March 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 May 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 27 September 2016
CH01 - Change of particulars for director 17 August 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP04 - Appointment of corporate secretary 18 July 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 June 2015
MISC - Miscellaneous document 23 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 28 May 2012
SH01 - Return of Allotment of shares 25 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP04 - Appointment of corporate secretary 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2012
AA01 - Change of accounting reference date 30 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
RESOLUTIONS - N/A 28 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

Fixed and floating security document 15 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.