ACAD HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACAD LTD

View Document

04/02/194 February 2019 CESSATION OF SG HAMBROS BANK LIMITED AS A PSC

View Document

04/02/194 February 2019 CESSATION OF SG HAMBROS LIMITED AS A PSC

View Document

04/02/194 February 2019 CESSATION OF MARK SIMON SILVER AS A PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM OAKDALE PLACE HARROGATE NORTH YORKSHIRE HG1 2LA

View Document

04/08/174 August 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA HICKS

View Document

28/07/1728 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/168 April 2016 ADOPT ARTICLES 30/03/2016

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

21/05/1421 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MISS ANDREA LOUISE HICKS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATTON

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK CATTON / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

22/03/0622 March 2006 £ NC 1000/5000000 02/0

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

17/03/0617 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0617 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 SECTION 320 SHARES ALL 02/03/06

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company