ACADEMY ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Director's details changed for Ms Isabelle Whiting on 2024-09-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Appointment of Mr Ryan Richard Giles as a director on 2023-08-18

View Document

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

View Document

12/07/2312 July 2023 Director's details changed for Ms Isabelle Whiting on 2023-07-11

View Document

12/07/2312 July 2023 Director's details changed for Mr Christopher John Whiting on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr Christopher John Whiting as a person with significant control on 2023-07-11

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/02/2227 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

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

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITING / 12/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITING / 12/11/2020

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS ISABELLE WHITING

View Document

03/08/203 August 2020 31/05/19 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WHITING

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITING / 11/01/2016

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/09/1423 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 12

View Document

26/06/1426 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 20

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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