DALEY THOMPSON ACADEMIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Change of details for Ms Katharine Joanna Staples as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

12/02/2512 February 2025 Change of details for Ms Katharine Joanna Staples as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 36 Queens Road Newbury RG14 7NE England to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-10

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 6 DRAKES CLOSE ESHER KT10 8PQ ENGLAND

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JANE STAPLES / 01/01/2019

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS KATHARINE JANE STAPLES / 04/10/2016

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JANE STAPLES / 04/10/2013

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE STAPLES / 20/11/2015

View Document

10/10/1810 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

21/03/1821 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1821 March 2018 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 280 FIR TREE ROAD EPSOM KT17 3NN

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR OLIVER RUTTLE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS KATHARINE JANE STAPLES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON

View Document

04/10/134 October 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