ASTUTE EDUCATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Colin Roy Duesbury on 2024-10-25

View Document

28/10/2428 October 2024 Change of details for Mr Colin Roy Duesbury as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mrs Ruth Elizabeth Duesbury on 2024-10-25

View Document

28/10/2428 October 2024 Change of details for Mrs Ruth Elizabeth Duesbury as a person with significant control on 2024-10-25

View Document

25/10/2425 October 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

12/10/2212 October 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

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

15/11/2115 November 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

23/07/2023 July 2020 ARTICLES OF ASSOCIATION

View Document

23/07/2023 July 2020 ADOPT ARTICLES 10/07/2020

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 SECOND FILING OF AP01 FOR RUTH ELIZABETH DUESBURY

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROY DUESBURY

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH DUESBURY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH DUESBURY / 27/04/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM, 11 HIGH STREET, RUDDINGTON, NOTTINGHAM, NG11 6DT

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY DUESBURY / 27/04/2015

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH DUESBERRY / 10/12/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS RUTH DUESBERRY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, 57 PAPPLEWICK LANE, HUCKNALL, NOTTINGHAM, NG15 8EE, ENGLAND

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY DUESBURY / 18/03/2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOINER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR COLIN ROY DUESBURY

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 72 CO-OPERATIVE AVENUE, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 7AJ, ENGLAND

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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