ACADEMY ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

11/10/2311 October 2023 Change of details for Mrs Sara Louise Challinor as a person with significant control on 2017-03-18

View Document

11/10/2311 October 2023 Director's details changed for Mrs Sara Louise Challinor on 2017-03-18

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

31/08/2331 August 2023 Registered office address changed from Brunswick House 1 Brunswick Way Brunswick Business Park Liverpool L3 4BN England to Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN on 2023-08-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from C/O Nexus Solicitors Limited Carlton House 16-18 Albert Square Manchester M2 5PE England to Brunswick House 1 Brunswick Way Brunswick Business Park Liverpool L3 4BN on 2023-05-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 5 & 6 PRIORY MEWS PRIORY MEWS MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5AZ ENGLAND

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 115 UPPER WARWICK STREET TOXTETH LIVERPOOL MERSEYSIDE L8 8HD

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN KEMP

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSAY

View Document

10/01/1610 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/06/1510 June 2015 ADOPT ARTICLES 18/05/2015

View Document

06/06/156 June 2015 COMPANY NAME CHANGED UMBRELLACO LTD CERTIFICATE ISSUED ON 06/06/15

View Document

07/11/147 November 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