CERTIFY ASSESSMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CERTIFY ASSESSMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08688346

Incorporation date

12/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square Main Building, 3rd Floor, Devonshire St. North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2013)
dot icon21/11/2025
Satisfaction of charge 086883460001 in full
dot icon21/11/2025
Satisfaction of charge 086883460002 in full
dot icon13/11/2025
Notification of International Assessment Group Ltd as a person with significant control on 2025-10-31
dot icon13/11/2025
Cessation of Tamas Legradi as a person with significant control on 2025-10-31
dot icon13/11/2025
Cessation of Giuseppe Ruggieri as a person with significant control on 2025-10-31
dot icon11/11/2025
Registration of charge 086883460004, created on 2025-10-30
dot icon23/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon19/09/2025
Register inspection address has been changed from 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF England to Universal Square Main Building, 3rd Floor Devonshire Street North Manchester Greater Manchester M12 6JH
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon20/11/2023
Confirmation statement made on 2023-09-12 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon15/09/2022
Change of details for Mr Tamas Legradi as a person with significant control on 2022-09-07
dot icon15/09/2022
Director's details changed for Mr Tamas Legradi on 2022-09-07
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Registration of charge 086883460003, created on 2022-04-07
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon03/03/2021
Termination of appointment of Melvin John Nethercott as a director on 2021-02-26
dot icon12/11/2020
Registration of charge 086883460001, created on 2020-11-09
dot icon12/11/2020
Registration of charge 086883460002, created on 2020-11-09
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon02/09/2020
Registered office address changed from Universal Square Business Centre Suite 4.10 Devonshire St. North Manchester M12 6JH United Kingdom to Universal Square Main Building, 3rd Floor Devonshire St. North Manchester M12 6JH on 2020-09-02
dot icon14/11/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon22/11/2018
Change of details for Mr Tamas Legradi as a person with significant control on 2018-11-17
dot icon22/11/2018
Director's details changed for Mr Tamas Legradi on 2018-11-17
dot icon22/11/2018
Director's details changed for Mr Tamas Legradi on 2018-11-17
dot icon22/11/2018
Change of details for Mr Tamas Legradi as a person with significant control on 2018-11-17
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon24/05/2018
Appointment of Mr Melvin John Nethercott as a director on 2018-05-03
dot icon24/05/2018
Registered office address changed from Ideas House Eastwood Close London E18 1RT United Kingdom to Universal Square Business Centre Suite 4.10 Devonshire St. North Manchester M12 6JH on 2018-05-24
dot icon03/05/2018
Resolutions
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon06/09/2017
Change of details for Mr Giuseppe Ruggieri as a person with significant control on 2017-09-06
dot icon06/09/2017
Change of details for Mr Tamas Legradi as a person with significant control on 2017-09-06
dot icon06/09/2017
Registered office address changed from Unit 5 124 Baker Street London W1U 6TY England to Ideas House Eastwood Close London E18 1RT on 2017-09-06
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/09/2016
Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon20/09/2016
Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon19/09/2016
Director's details changed for Mr Giuseppe Ruggieri on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Tamas Legradi on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Tamas Legradi on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Tamas Legradi on 2016-09-19
dot icon08/07/2016
Registered office address changed from Ideas House Eastwood Close London E18 1RT United Kingdom to Unit 5 124 Baker Street London W1U 6TY on 2016-07-08
dot icon06/07/2016
Registered office address changed from Unit 5 124 Baker Street London W1U 6TY to Ideas House Eastwood Close London E18 1RT on 2016-07-06
dot icon11/04/2016
Director's details changed for Mr Giuseppe Ruggieri on 2016-04-11
dot icon16/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Giuseppe Ruggieri on 2013-09-12
dot icon12/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.35K
-
0.00
85.00K
-
2022
1
477.83K
-
0.00
337.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legradi, Tamas
Director
12/09/2013 - Present
11
Ruggieri, Giuseppe
Director
12/09/2013 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTIFY ASSESSMENT SOLUTIONS LTD

CERTIFY ASSESSMENT SOLUTIONS LTD is an(a) Active company incorporated on 12/09/2013 with the registered office located at Universal Square Main Building, 3rd Floor, Devonshire St. North, Manchester M12 6JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTIFY ASSESSMENT SOLUTIONS LTD?

toggle

CERTIFY ASSESSMENT SOLUTIONS LTD is currently Active. It was registered on 12/09/2013 .

Where is CERTIFY ASSESSMENT SOLUTIONS LTD located?

toggle

CERTIFY ASSESSMENT SOLUTIONS LTD is registered at Universal Square Main Building, 3rd Floor, Devonshire St. North, Manchester M12 6JH.

What does CERTIFY ASSESSMENT SOLUTIONS LTD do?

toggle

CERTIFY ASSESSMENT SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CERTIFY ASSESSMENT SOLUTIONS LTD?

toggle

The latest filing was on 21/11/2025: Satisfaction of charge 086883460001 in full.