Company NameAQA Assessment Services Limited
Company StatusActive
Company Number05568337
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nicholas Martin Stevens
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Mark Richard Bedlow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Secretary NameMr Nicholas Martin Stevens
StatusCurrent
Appointed14 September 2023(17 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr Derek James Richardson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years, 2 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameArthur Mark Tebbutt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameGary Brighton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 29 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr Malcolm Brighton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2009)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Milton Keynes Village
Milton Keynes
MK10 9AJ
Director NameSimon John Day
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleCommercial Director
Correspondence Address19 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameAnthony Christopher John Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Secretary NameArthur Mark Tebbutt
NationalityBritish
StatusResigned
Appointed06 December 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grange Road
Geddington
Kettering
Northamptonshire
NN14 1AL
Secretary NameSally Patricia Hopwood
NationalityBritish
StatusResigned
Appointed15 May 2006(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 November 2014)
RoleLawyer
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameDenton Van Niekerk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameChristopher John Ayres
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr Graham Charles Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr Stephen Mark Beats
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameNeil Robert Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameStephen John Gowers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameBernadette Philomena Brooks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMark Lawrence Hamilton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr John William Peck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Secretary NameRichard Andrew Cole
NationalityBritish
StatusResigned
Appointed28 November 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Secretary NameJohn David Richardson
StatusResigned
Appointed06 April 2016(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2016)
RoleCompany Director
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMrs Patricia Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr Martin Derek Lloyd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Danbury Court
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LR
Director NameMr David Alfred Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Contact

Websitewww.drs.co.uk
Telephone01908 666088
Telephone regionMilton Keynes

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Drs Data & Research Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,684,000
Gross Profit£3,372,000
Net Worth£1,400,000
Cash£407,000
Current Liabilities£1,860,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

13 June 2017Delivered on: 19 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 danbury court, linford wood, milton keynes, buckinghamshire registered at the land registry with title numbers (1) BM259878 and (2) BM171236.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2020Full accounts made up to 31 March 2020 (33 pages)
30 October 2020All of the property or undertaking has been released from charge 055683370002 (1 page)
30 October 2020All of the property or undertaking has been released from charge 1 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 August 2020Satisfaction of charge 055683370002 in part (1 page)
3 March 2020Appointment of Mr Martin Derek Lloyd as a director on 27 February 2020 (2 pages)
3 March 2020Appointment of Mr David Alfred Shaw as a director on 27 February 2020 (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (34 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (3 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Mark Richard Bedlow as a director on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Patricia Brennan as a director on 27 June 2019 (1 page)
6 March 2019Auditor's resignation (1 page)
23 October 2018Full accounts made up to 31 March 2018 (36 pages)
1 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
11 January 2018Notification of Aqa Education as a person with significant control on 20 December 2017 (2 pages)
11 January 2018Cessation of Drs Data and Research Services Ltd as a person with significant control on 20 December 2017 (1 page)
27 November 2017Full accounts made up to 31 March 2017 (35 pages)
27 November 2017Full accounts made up to 31 March 2017 (35 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2017Statement of company's objects (2 pages)
20 September 2017Statement of company's objects (2 pages)
5 July 2017Change of details for Drs Data and Research Services Plc as a person with significant control on 19 December 2016 (2 pages)
5 July 2017Change of details for Drs Data and Research Services Plc as a person with significant control on 19 December 2016 (2 pages)
19 June 2017Registration of charge 055683370002, created on 13 June 2017 (10 pages)
19 June 2017Registration of charge 055683370002, created on 13 June 2017 (10 pages)
21 April 2017Termination of appointment of Arthur Mark Tebbutt as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Arthur Mark Tebbutt as a director on 20 April 2017 (1 page)
5 April 2017Termination of appointment of Mark Lawrence Hamilton as a director on 29 March 2017 (1 page)
5 April 2017Appointment of Mr Nicholas Martin Stevens as a director on 29 March 2017 (2 pages)
5 April 2017Appointment of Mr Nicholas Martin Stevens as a director on 29 March 2017 (2 pages)
5 April 2017Appointment of Mrs Patricia Brennan as a director on 29 March 2017 (2 pages)
5 April 2017Termination of appointment of Mark Lawrence Hamilton as a director on 29 March 2017 (1 page)
5 April 2017Termination of appointment of Gary Brighton as a director on 29 March 2017 (1 page)
5 April 2017Appointment of Mrs Patricia Brennan as a director on 29 March 2017 (2 pages)
5 April 2017Termination of appointment of Gary Brighton as a director on 29 March 2017 (1 page)
5 January 2017Termination of appointment of Stephen John Gowers as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Stephen John Gowers as a director on 31 December 2016 (1 page)
16 December 2016Termination of appointment of John David Richardson as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of John David Richardson as a secretary on 16 December 2016 (1 page)
15 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
18 April 2016Termination of appointment of Richard Andrew Cole as a secretary on 6 April 2016 (2 pages)
18 April 2016Appointment of John David Richardson as a secretary on 6 April 2016 (3 pages)
18 April 2016Termination of appointment of Richard Andrew Cole as a secretary on 6 April 2016 (2 pages)
18 April 2016Appointment of John David Richardson as a secretary on 6 April 2016 (3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
8 December 2014Termination of appointment of Sally Patricia Hopwood as a secretary on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Sally Patricia Hopwood as a secretary on 28 November 2014 (2 pages)
5 December 2014Appointment of Richard Andrew Cole as a secretary on 28 November 2014 (3 pages)
5 December 2014Appointment of Richard Andrew Cole as a secretary on 28 November 2014 (3 pages)
12 November 2014Termination of appointment of John William Peck as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of John William Peck as a director on 31 October 2014 (2 pages)
11 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(8 pages)
11 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(8 pages)
22 May 2014Full accounts made up to 31 December 2013 (30 pages)
22 May 2014Full accounts made up to 31 December 2013 (30 pages)
31 January 2014Termination of appointment of Graham Hudson as a director (2 pages)
31 January 2014Termination of appointment of Graham Hudson as a director (2 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(9 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(9 pages)
23 September 2013Appointment of John William Peck as a director (3 pages)
23 September 2013Appointment of John William Peck as a director (3 pages)
17 July 2013Termination of appointment of Neil Anderson as a director (2 pages)
17 July 2013Termination of appointment of Neil Anderson as a director (2 pages)
26 June 2013Appointment of Mark Lawrence Hamilton as a director (3 pages)
26 June 2013Appointment of Mark Lawrence Hamilton as a director (3 pages)
13 June 2013Full accounts made up to 31 December 2012 (29 pages)
13 June 2013Full accounts made up to 31 December 2012 (29 pages)
21 January 2013Appointment of Bernadette Philomena Brooks as a director (3 pages)
21 January 2013Appointment of Bernadette Philomena Brooks as a director (3 pages)
9 November 2012Appointment of Stephen John Gowers as a director (3 pages)
9 November 2012Appointment of Stephen John Gowers as a director (3 pages)
8 November 2012Termination of appointment of Anthony Lee as a director (2 pages)
8 November 2012Termination of appointment of Anthony Lee as a director (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 31 December 2011 (27 pages)
6 June 2012Full accounts made up to 31 December 2011 (27 pages)
14 March 2012Termination of appointment of Stephen Beats as a director (1 page)
14 March 2012Termination of appointment of Stephen Beats as a director (1 page)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 May 2011Appointment of Neil Robert Anderson as a director (3 pages)
23 May 2011Appointment of Neil Robert Anderson as a director (3 pages)
18 May 2011Full accounts made up to 31 December 2010 (27 pages)
18 May 2011Full accounts made up to 31 December 2010 (27 pages)
17 November 2010Appointment of Mr Stephen Mark Beats as a director (2 pages)
17 November 2010Appointment of Mr Stephen Mark Beats as a director (2 pages)
18 October 2010Full accounts made up to 31 December 2009 (25 pages)
18 October 2010Full accounts made up to 31 December 2009 (25 pages)
12 October 2010Appointment of Graham Charles Hudson as a director (3 pages)
12 October 2010Appointment of Graham Charles Hudson as a director (3 pages)
6 October 2010Termination of appointment of Christopher Ayres as a director (1 page)
6 October 2010Termination of appointment of Christopher Ayres as a director (1 page)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
20 November 2009Termination of appointment of Denton Van Niekerk as a director (1 page)
20 November 2009Termination of appointment of Denton Van Niekerk as a director (1 page)
19 October 2009Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page)
19 October 2009Director's details changed for Denton Van Niekerk on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Arthur Mark Tebbutt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Brighton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher John Ayres on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page)
19 October 2009Director's details changed for Christopher John Ayres on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gary Brighton on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sally Patricia Hopwood on 19 October 2009 (1 page)
19 October 2009Director's details changed for Arthur Mark Tebbutt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Christopher John Lee on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Christopher John Lee on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Denton Van Niekerk on 19 October 2009 (2 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Full accounts made up to 31 December 2008 (23 pages)
23 September 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Director appointed christopher john ayres (2 pages)
2 July 2009Director appointed christopher john ayres (2 pages)
1 April 2009Director appointed denton van niekerk (1 page)
1 April 2009Appointment terminated director malcolm brighton (1 page)
1 April 2009Director appointed denton van niekerk (1 page)
1 April 2009Appointment terminated director malcolm brighton (1 page)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
4 July 2008Appointment terminated director stephen beats (1 page)
4 July 2008Appointment terminated director stephen beats (1 page)
21 May 2008Full accounts made up to 31 December 2007 (22 pages)
21 May 2008Full accounts made up to 31 December 2007 (22 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (21 pages)
19 July 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2006Return made up to 20/09/06; full list of members (9 pages)
24 October 2006Return made up to 20/09/06; full list of members (9 pages)
25 May 2006New secretary appointed (3 pages)
25 May 2006New secretary appointed (3 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1 danbury court linford wood milton keynes buckinghamshire MK14 6LR (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1 danbury court linford wood milton keynes buckinghamshire MK14 6LR (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
30 November 2005Company name changed seckloe 278 LIMITED\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed seckloe 278 LIMITED\certificate issued on 30/11/05 (2 pages)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)