ACADEMY ADVISORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
23/09/2423 September 2024 | Director's details changed for Ms Isabelle Whiting on 2024-09-20 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/08/2318 August 2023 | Appointment of Mr Ryan Richard Giles as a director on 2023-08-18 |
12/07/2312 July 2023 | Registered office address changed from 92 High Street Chasetown Burntwood Staffordshire WS7 3XG England to 9 Willowherb Close Tamworth B79 0EX on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Ms Isabelle Whiting on 2023-07-11 |
12/07/2312 July 2023 | Director's details changed for Mr Christopher John Whiting on 2023-07-11 |
12/07/2312 July 2023 | Change of details for Mr Christopher John Whiting as a person with significant control on 2023-07-11 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/02/2227 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-08-31 |
30/09/2130 September 2021 | Registered office address changed from 5 the Squires Walsall Street Wednesbury West Midlands WS10 9BZ to 92 92 High Street Chasetown Burntwood Staffordshire WS7 3XG on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from 92 92 High Street Chasetown Burntwood Staffordshire WS7 3XG England to 92 High Street Chasetown Burntwood Staffordshire WS7 3XG on 2021-09-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
31/05/2131 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITING / 12/11/2020 |
16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITING / 12/11/2020 |
13/11/2013 November 2020 | DIRECTOR APPOINTED MS ISABELLE WHITING |
03/08/203 August 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WHITING |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITING / 11/01/2016 |
22/07/1522 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/09/1423 September 2014 | 18/09/14 STATEMENT OF CAPITAL GBP 12 |
26/06/1426 June 2014 | 25/06/14 STATEMENT OF CAPITAL GBP 20 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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