ACADEMY RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Cessation of Lisa Bacchus as a person with significant control on 2025-06-03

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM TAXASSIST ACCOUNTANTS CHALFONT STATION ROAD LITTLE CHALFONT AMERSHAM HP7 9PN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BACCHUS

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 1729A LONDON ROAD LEIGH-ON-SEA SOUTHEND-ON-SEA ESSEX SS9 2SW ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1729A 1729A LONDON ROAD LEIGH-ON-SEA SOUTHEND-ON-SEA ESSEX SS9 2SW ENGLAND

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM PRINCESS CAROLINE HOUSE PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE SPARROWHAWK

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARK WAYNE BACCHUS

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086362280002

View Document

26/09/1526 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086362280001

View Document

15/09/1515 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORACE VAUGHAN / 01/01/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086362280001

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM STAFF DIRECT LTD PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE ENGLAND

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED TERENCE JOHN SPARROWHAWK

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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