ASTUTE EDUCATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with updates |
| 29/10/2429 October 2024 | Director's details changed for Mr Colin Roy Duesbury on 2024-10-25 |
| 28/10/2428 October 2024 | Change of details for Mr Colin Roy Duesbury as a person with significant control on 2024-10-25 |
| 28/10/2428 October 2024 | Director's details changed for Mrs Ruth Elizabeth Duesbury on 2024-10-25 |
| 28/10/2428 October 2024 | Change of details for Mrs Ruth Elizabeth Duesbury as a person with significant control on 2024-10-25 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | ARTICLES OF ASSOCIATION |
| 23/07/2023 July 2020 | ADOPT ARTICLES 10/07/2020 |
| 23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 25/10/1725 October 2017 | SECOND FILING OF AP01 FOR RUTH ELIZABETH DUESBURY |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROY DUESBURY |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH DUESBURY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH DUESBURY / 27/04/2015 |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM, 11 HIGH STREET, RUDDINGTON, NOTTINGHAM, NG11 6DT |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY DUESBURY / 27/04/2015 |
| 09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH DUESBERRY / 10/12/2014 |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/09/1412 September 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
| 05/09/145 September 2014 | DIRECTOR APPOINTED MRS RUTH DUESBERRY |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, 57 PAPPLEWICK LANE, HUCKNALL, NOTTINGHAM, NG15 8EE, ENGLAND |
| 18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY DUESBURY / 18/03/2013 |
| 01/03/131 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOINER |
| 01/03/131 March 2013 | DIRECTOR APPOINTED MR COLIN ROY DUESBURY |
| 01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 72 CO-OPERATIVE AVENUE, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 7AJ, ENGLAND |
| 08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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