ACADEMY ENGINEERING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from The Granary at the Oasts Woodhill Lane Long Sutton Hook Hampshire RG29 1SU England to Leigholt Farm Somerton Road Street BA16 0SU on 2025-07-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2022-12-31

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

10/03/2410 March 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

01/01/241 January 2024 Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD England to 9 Warden Road Ickwell Biggleswade SG18 9EL on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2020-12-31

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2019-12-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O SARAH DIXON BRIGHAM HOUSE 93, HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD ENGLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

13/04/1613 April 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O SARAH DIXON BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD ENGLAND

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETARIAL LIMITED

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETARIAL LIMITED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MARTIN / 15/12/2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 15/12/2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: HART HOUSE 6 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG

View Document

14/01/0314 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/12/9915 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTERACT-HQ LTD


  • 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