ACADEMY ONLINE LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/04/2530 April 2025 Change of share class name or designation

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM VIRGINIA HOUSE 3RD FLOOR 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM VIRGINIA HOUSE 3RD FLOOR VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD ENGLAND

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 339 WALSHAW ROAD WALSHAW ROAD BURY BL8 1RN ENGLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM THE BEECHES TODMORDEN ROAD BACUP LANCASHIRE OL13 9DU ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARGARET CULLEN / 01/08/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANET CONWAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 7 DOVECLIFFE ROAD WOMBWELL BARNSLEY S.YORKS S73 8UE

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS JANET CONWAY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS KIM MARGARET CULLEN

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 24 JET CENTRO APPARTMENTS 79 ST MARYS RD SHEFFIELD S.YORKS S2 4AH ENGLAND

View Document

04/10/124 October 2012 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