AS EDUCATION SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

22/06/2522 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Director's details changed for Ms Juan Luo on 2023-06-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN LUO

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 COMPANY NAME CHANGED SEAFARER SERVICES.COM LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSHALL

View Document

13/02/1713 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM HENDERSONS, STERLING HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE ENGLAND & WALES NE13 7BA

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN LUO / 20/06/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 21 PORTLAND TERRACE, JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QQ

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 2 TELFORD COURT MORPETH NORTHUMBERLAND NE61 2DB

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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