ASSESSMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSESSMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777374

Incorporation date

06/01/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

31 Collingham Gardens, Derby DE22 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1993)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon16/10/2025
Director's details changed for Mr Richard Sean Thomas Adkins on 2025-10-01
dot icon16/10/2025
Cessation of Richard Sean Thomas Adkins as a person with significant control on 2025-10-01
dot icon16/10/2025
Termination of appointment of Richard Sean Thomas Adkins as a director on 2025-10-01
dot icon16/10/2025
Appointment of Mr Richard Sean Thomas Adkins as a secretary on 2025-10-01
dot icon06/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/10/2024
Notification of Richard Sean Thomas Adkins as a person with significant control on 2024-10-01
dot icon14/10/2024
Notification of Lorna Bainbridge as a person with significant control on 2024-10-01
dot icon07/10/2024
Appointment of Mr Richard Sean Thomas Adkins as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Paul David Bridle as a director on 2024-10-01
dot icon07/10/2024
Cessation of Paul David Bridle as a person with significant control on 2024-10-01
dot icon07/10/2024
Appointment of Mrs Lorna Bainbridge as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Richard Sean Thomas Adkins as a secretary on 2024-10-01
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon02/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon31/08/2023
Secretary's details changed for Mr Richard Sean Thomas Adkins on 2023-08-18
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-28
dot icon30/11/2022
Registered office address changed from 96 Allestree Street Derby Derbyshire DE24 8TU England to 31 Collingham Gardens Derby DE22 4FS on 2022-11-30
dot icon30/03/2022
Director's details changed for Mr Paul David Bridle on 2021-10-01
dot icon08/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-28
dot icon16/08/2021
Registered office address changed from 35 Signal Road Grantham Lincolnshire NG31 9BL to 96 Allestree Street Derby Derbyshire DE24 8TU on 2021-08-16
dot icon16/08/2021
Appointment of Mr Richard Sean Thomas Adkins as a secretary on 2021-03-30
dot icon06/05/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/10/2020
Termination of appointment of John Keith Starley as a secretary on 2020-01-01
dot icon15/10/2020
Cessation of Excellence Squared Group Limited as a person with significant control on 2020-03-30
dot icon11/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Termination of appointment of Kathryn Anne Leahy as a director on 2019-09-24
dot icon17/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon16/01/2019
Appointment of Mr John Keith Starley as a secretary on 2019-01-16
dot icon16/01/2019
Termination of appointment of Bernard Wale as a secretary on 2019-01-16
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Change of details for Excellence Squared Limited as a person with significant control on 2018-01-01
dot icon06/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Notification of Paul David Bridle as a person with significant control on 2017-04-01
dot icon15/09/2017
Termination of appointment of Ruth Jane Regan as a director on 2017-09-06
dot icon27/03/2017
Appointment of Ms Kathryn Anne Leahy as a director on 2017-03-17
dot icon27/03/2017
Termination of appointment of Ian Paul Greenaway as a director on 2017-03-17
dot icon28/02/2017
Appointment of Mr Bernard Wale as a secretary on 2017-02-28
dot icon19/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-06 no member list
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Certificate of change of name
dot icon28/05/2015
Appointment of Mrs Ruth Jane Regan as a director on 2015-04-17
dot icon13/05/2015
Termination of appointment of Richard George Horsley as a director on 2015-04-17
dot icon08/01/2015
Annual return made up to 2015-01-06 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Registered office address changed from 15 St. Christophers Way Pride Park Derby Derbyshire DE24 8JY on 2014-06-13
dot icon12/05/2014
Miscellaneous
dot icon10/01/2014
Annual return made up to 2014-01-06 no member list
dot icon10/01/2014
Termination of appointment of David Allan as a director
dot icon10/01/2014
Termination of appointment of David Allan as a secretary
dot icon10/01/2014
Termination of appointment of David Allan as a director
dot icon10/01/2014
Termination of appointment of David Allan as a secretary
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon02/08/2013
Resolutions
dot icon29/01/2013
Annual return made up to 2013-01-06 no member list
dot icon24/09/2012
Accounts made up to 2012-03-31
dot icon13/03/2012
Termination of appointment of Stuart Almond as a director
dot icon26/01/2012
Annual return made up to 2012-01-06 no member list
dot icon20/07/2011
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Appointment of Mr David Allan as a secretary
dot icon15/02/2011
Director's details changed for Dave Allan on 2011-02-15
dot icon06/01/2011
Annual return made up to 2011-01-06 no member list
dot icon15/12/2010
Termination of appointment of Rosemary Duncan as a director
dot icon15/12/2010
Termination of appointment of Rosemary Duncan as a secretary
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2010
Accounts for a small company made up to 2010-03-31
dot icon30/03/2010
Miscellaneous
dot icon24/02/2010
Registered office address changed from Pentagon House Third Floor South Wing Sir Frank Whittle Road Pentagon Island Derby Derbyshire DE21 4XA on 2010-02-24
dot icon26/01/2010
Annual return made up to 2010-01-06 no member list
dot icon26/01/2010
Director's details changed for Dave Allan on 2010-01-06
dot icon29/06/2009
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Director appointed paul bridle
dot icon09/03/2009
Director appointed richard george horsley
dot icon08/01/2009
Annual return made up to 06/01/09
dot icon04/09/2008
Appointment terminated director linda storey
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon27/06/2008
Appointment terminated director neville jackson
dot icon27/06/2008
Appointment terminated director david taylor
dot icon27/06/2008
Director appointed dave allan
dot icon04/02/2008
Annual return made up to 06/01/08
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/03/2007
New director appointed
dot icon08/03/2007
Certificate of change of name
dot icon19/01/2007
Annual return made up to 06/01/07
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon15/08/2006
Particulars of mortgage/charge
dot icon19/01/2006
Annual return made up to 06/01/06
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon22/03/2005
Registered office changed on 22/03/05 from: the derwent business centre, clarke street, derby. DE1 2BU
dot icon25/01/2005
Annual return made up to 06/01/05
dot icon29/09/2004
Director resigned
dot icon05/08/2004
Accounts for a small company made up to 2004-03-31
dot icon27/01/2004
Annual return made up to 06/01/04
dot icon05/07/2003
Accounts for a small company made up to 2003-03-31
dot icon17/01/2003
Annual return made up to 06/01/03
dot icon03/10/2002
New director appointed
dot icon25/07/2002
Accounts for a small company made up to 2002-03-31
dot icon22/01/2002
Annual return made up to 06/01/02
dot icon29/08/2001
New director appointed
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Annual return made up to 06/01/01
dot icon27/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Memorandum and Articles of Association
dot icon21/09/2000
Certificate of change of name
dot icon20/09/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon05/01/2000
Annual return made up to 06/01/00
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned;director resigned
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
New director appointed
dot icon04/01/1999
Annual return made up to 06/01/99
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/11/1998
Director resigned
dot icon19/06/1998
Auditor's resignation
dot icon03/02/1998
Annual return made up to 06/01/98
dot icon06/11/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon28/07/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon10/02/1997
Annual return made up to 06/01/97
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Director resigned
dot icon16/01/1996
Annual return made up to 06/01/96
dot icon27/09/1995
New director appointed
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Annual return made up to 06/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-28
dot icon24/02/1994
New director appointed
dot icon04/02/1994
Annual return made up to 06/01/94
dot icon27/01/1994
Registration of charge for debentures
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon08/06/1993
New director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: st mary's court st mary's gate chesterfield derbys S41 4TD
dot icon11/02/1993
New director appointed
dot icon22/01/1993
Accounting reference date notified as 28/03
dot icon13/01/1993
Secretary resigned
dot icon06/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£222,785.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
510.09K
-
0.00
-
-
2022
1
413.68K
-
0.00
-
-
2023
1
324.98K
-
0.00
222.79K
-
2023
1
324.98K
-
0.00
222.79K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

324.98K £Descended-21.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Derek Walter
Director
06/01/1993 - 17/08/1999
-
Logan, Graham Michael
Director
23/04/1997 - 20/12/2000
2
Regan, Ruth Jane
Director
17/04/2015 - 06/09/2017
-
Almond, Stuart Monteith
Director
06/01/1993 - 29/02/2012
5
Leahy, Kathryn Anne
Director
17/03/2017 - 24/09/2019
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSESSMENT SERVICES LIMITED

ASSESSMENT SERVICES LIMITED is an(a) Active company incorporated on 06/01/1993 with the registered office located at 31 Collingham Gardens, Derby DE22 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSESSMENT SERVICES LIMITED?

toggle

ASSESSMENT SERVICES LIMITED is currently Active. It was registered on 06/01/1993 .

Where is ASSESSMENT SERVICES LIMITED located?

toggle

ASSESSMENT SERVICES LIMITED is registered at 31 Collingham Gardens, Derby DE22 4FS.

What does ASSESSMENT SERVICES LIMITED do?

toggle

ASSESSMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSESSMENT SERVICES LIMITED have?

toggle

ASSESSMENT SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ASSESSMENT SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.