ACCELERATING LEARNING & PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-05-06 with no updates |
17/08/2317 August 2023 | Registered office address changed from The Old Bakery 90, Camden Road Tunbridge Wells Kent TN1 2QP to 1 Pirelli Way Pirelli Way Southampton Eastleigh SO50 5GE on 2023-08-17 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
13/06/2113 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/06/165 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM THE WARREN LEATHERHEAD ROAD BOOKHAM LEATHERHEAD SURREY KT23 4SA |
29/07/1329 July 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/09/1214 September 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM ST MARTIN'S BUSINESS CENTER OCKHAM ROAD SOUTH EAST HORSLEY SURREY KT24 6RX |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | DISS40 (DISS40(SOAD)) |
15/11/1015 November 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH BROWN / 06/05/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT BROWN / 06/05/2010 |
14/09/1014 September 2010 | FIRST GAZETTE |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM JAYSWOOD HOUSE 3 HEATH VIEW EAST HORSLEY LEATHERHEAD SURREY KT24 5ED |
24/11/0924 November 2009 | Annual return made up to 6 May 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/083 December 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | SECRETARY'S PARTICULARS CHANGED |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: JAYSWOOD HOUSE 3 HEATH VIEW EAST HORSLEY LEATHER HEAD SURREY KT24 5ED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 24 THE MOUNT GUILDFORD SURREY GU2 4JA |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/09/0519 September 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
27/06/0527 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
08/08/038 August 2003 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
08/08/038 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | SECRETARY RESIGNED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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