ACADEMY SYSTEMS (UK) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Change of details for Mrs Louise Sarah Girling as a person with significant control on 2023-03-23 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
14/07/2114 July 2021 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
13/07/2113 July 2021 | Withdrawal of a person with significant control statement on 2021-07-13 |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-30 with updates |
13/07/2113 July 2021 | Notification of Louise Sarah Girling as a person with significant control on 2021-03-30 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | DISS40 (DISS40(SOAD)) |
12/08/1312 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 17/02/2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 51 MILLGATE NEWARK NOTTINGHAMSHIRE NG24 4TU |
12/08/1312 August 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
30/07/1330 July 2013 | FIRST GAZETTE |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HELLIWELL / 15/10/2009 |
15/02/1115 February 2011 | Annual return made up to 30 March 2010 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 15/10/2009 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 15/10/2009 |
14/02/1114 February 2011 | Annual return made up to 30 March 2009 with full list of shareholders |
14/02/1114 February 2011 | Annual return made up to 30 March 2008 with full list of shareholders |
01/01/111 January 2011 | DISS40 (DISS40(SOAD)) |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/1014 December 2010 | FIRST GAZETTE |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN HELLIWELL |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS; AMEND |
06/07/076 July 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DIRECTOR RESIGNED |
23/11/0523 November 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/06/037 June 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
09/05/029 May 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0030 March 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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