ACCESS EDUCATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistration of charge 054174290006, created on 2025-09-09

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Change of details for Martinez Investments Limited as a person with significant control on 2016-04-06

View Document

16/04/2516 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Termination of appointment of Paul David Smith as a director on 2024-06-10

View Document

01/07/241 July 2024 Appointment of Mrs Michaela Davies as a director on 2024-07-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Termination of appointment of Adrian Armstrong as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of John Henry Taylor as a director on 2022-12-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Appointment of Mr Paul David Smith as a director on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Darren Roy Powell as a director on 2021-07-02

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 ADOPT ARTICLES 04/03/2020

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY LISA ARMSTRONG

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR DARREN ROY POWELL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JASON WILLIAM BEAUMONT

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JOHN HENRY TAYLOR

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RICKETTS

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054174290004

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARMSTRONG / 28/09/2017

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARMSTRONG / 19/04/2016

View Document

06/05/166 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA ARMSTRONG

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA ARMSTRONG

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICKETS / 03/04/2014

View Document

29/07/1329 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 100.00

View Document

07/06/137 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS LISA ARMSTRONG

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

05/07/115 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 26 HULME STREET, MANCHESTER, M1 5GL

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA EVELYN ARMSTRONG / 30/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BELL / 30/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICKETS / 30/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARMSTRONG / 30/04/2010

View Document

07/05/107 May 2010 30/04/10 NO CHANGES

View Document

21/04/1021 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PAUL RICKETS

View Document

29/04/0929 April 2009 ADOPT ARTICLES 22/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ANTONY BELL

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 S386 DISP APP AUDS 07/04/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: ARMSTRONG LEARNING LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH,, STOCKPORT, CHESHIRE SK4 2LP

View Document

14/04/0514 April 2005 S366A DISP HOLDING AGM 07/04/05

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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