ACCESS FURTHER EDUCATION 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 027492580009, created on 2025-09-09

View Document

10/09/2510 September 2025 NewAmended full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Change of details for a person with significant control

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/11/231 November 2023 Change of details for Armstrong Learning Limited as a person with significant control on 2023-11-01

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

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

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

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

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027492580007

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/03/203 March 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 6

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JASON WILLIAM BEAUMONT

View Document

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

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

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

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROY POWELL / 28/09/2017

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O LISA ARMSTRONG HEATH MILL STUDIOS 68 HEATH MILL LANE DIGBETH BIRMINGHAM B9 4AR

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARMSTRONG / 30/11/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR DARREN ROY POWELL

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

12/04/1612 April 2016 DIRECTOR APPOINTED MR JOHN HENRY TAYLOR

View Document

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

View Document

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

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

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

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/12/123 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS LISA ARMSTRONG

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM LIONEL HOUSE 35 MILLSTONE LANE LEICESTER LEICESTERSHIRE LE1 5JN

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/11/1030 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

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

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ANTHONY BELL

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ADRIAN ARMSTRONG

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LINDA CUMMINS

View Document

13/04/0913 April 2009 SECRETARY APPOINTED LISA ARMSTRONG

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RIDGEON

View Document

26/02/0926 February 2009 ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDGEON / 24/09/2008

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA CUMMINS / 24/09/2008

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/081 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: ANCASTER HOUSE LUFFENHAM ROAD MORCOTT RUTLAND LE15 9DW

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 13 BACK LANE SOUTH LUFFENHAM OAKHAM LEICS LE15 8NQ

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 EXEMPTION FROM APPOINTING AUDITORS 02/11/93

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 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