ASR ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mrs Tina Suanne Hall as a director on 2025-05-22

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Registered office address changed from 2nd Floor Bugle House 118a High Street Newport PO30 1TP England to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

25/02/2225 February 2022 Notification of Kirk Thomas Hall as a person with significant control on 2022-02-20

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 11 MEADOW VIEW ROAD SHEFFIELD S8 7TN ENGLAND

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/11/1927 November 2019 PREVEXT FROM 29/11/2018 TO 31/03/2019

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED AUTUMN SKYE LTD. CERTIFICATE ISSUED ON 11/10/19

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

24/03/1924 March 2019 APPOINTMENT TERMINATED, SECRETARY TINA HALL

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM C/O FLEX ACCOUNTING SERVICES LTD 132A RUTLND ROAD SHEFFIELD S3 9PP UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BEIGHTON BUSINESS CENTRE, 52A HIGH STREET HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1ED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK THOMAS HALL / 15/09/2017

View Document

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA SUANNE HALL / 15/09/2017

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/04/1513 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 11 MEADOW VIEW ROAD SHEFFIELD S YORKS S8 7TN

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED SOLD.CO.UK LTD CERTIFICATE ISSUED ON 20/02/15

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS HALL / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY KIRK HALL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JORDON

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MRS TINA SUANNE HALL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 27 THE HAWTHORNES BEIGHTON SHEFFIELD S20 1WA

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 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