ADVANCED LEARNING ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from 3 Heritage Walk Wrexham Road Whitchurch SY13 1JF England to 20 Kenelm Road Llandrillo Yn Rhos Conwy LL28 4EB on 2021-12-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 92 KENTSFORD ROAD KENTS BANK GRANGE-OVER-SANDS LA11 7BB ENGLAND

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 3 HERITAGE WALK WREXHAM ROAD WHITCHURCH SY13 1JF ENGLAND

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 14 CARTER ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7AN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 1 LANESIDE FARM KIRKHEAD ROAD GRANGE OVER SANDS LA1 7DB UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 8 UNDERCLIFF ROAD KENDAL CUMBRIA LA9 4PS ENGLAND

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 28/01/2011

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE MARY JONES / 28/01/2011

View Document

13/02/1113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MARY JONES / 28/01/2011

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM WHITEWOOD HOUSE CARDRONA ROAD GRANGE OVER SANDS CUMBRIA LA11 7EW

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARY JONES / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: BRACKENRIGG HOUSE NICHOLSON LANE PENRITH CUMBRIA CA11 7UH

View Document

31/01/0331 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/01/0221 January 2002 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