ADVANCED STUDIES IN ENGLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Ms Susan Carol Mennicke on 2025-03-12

View Document

13/03/2513 March 2025 Director's details changed for Ms Valerie Latosha Dexter on 2025-03-12

View Document

13/03/2513 March 2025 Director's details changed for Ms Mary Osirim on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Ms Susan Carol Mennicke on 2025-03-12

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-05-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

20/01/2320 January 2023 Termination of appointment of Cameron Braxton Wesson as a director on 2023-01-19

View Document

11/01/2311 January 2023 Appointment of Ms Valerie Latosha Dexter as a director on 2022-12-31

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR SEAN GALLOWAY

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOEL MARTIN

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR CAMERON BRAXTON WESSON

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR LOIS VOIGT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021725620008

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOPE / 20/06/2018

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED LOIS VOIGT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PROULX

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF PSC STATEMENT ON 19/10/2017

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JOEL WAYNE MARTIN

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KARLESKY

View Document

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/04/1528 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERCE EARL FULLER / 10/12/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAZLETT

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR PIERCE EARL FULLER

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

19/03/1419 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS MARGARET LYLE HAZLETT

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED DR ALAN CANIGLIA

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JOSEPH KARLESKY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS SUSAN CAROL MENNICKE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANN STEINER

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENT TRACHTE

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR DAVID ROLAND PROULX

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN BOWMAN

View Document

06/04/116 April 2011 AUDITOR'S RESIGNATION

View Document

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECTION 519

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JONATHAN HOPE

View Document

13/10/1013 October 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA WHITE

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR JONATHAN HOPE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/03/1030 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHITE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOWMAN / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROVOST ANN STEINER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT TRACHTE / 30/03/2010

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED HELEN BOWMAN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR TOM KINGSTON

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/04/9821 April 1998 COMPANY NAME CHANGED ADVANCED STUDIES IN U.K. LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: WINGATE HOUSE 2A CHRISTCHURCH ROAD RINGWOOD HANTS BH24 1DN

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 AUDITOR'S RESIGNATION

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ALTER MEM AND ARTS 20/01/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/09/8913 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y

View Document

30/09/8730 September 1987 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