DONCASTER CENTRE FOR BASIC SKILLS AND DYSLEXIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/02/1521 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

11/02/1511 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 24/11/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1425 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

22/11/1322 November 2013 22/11/13 NO MEMBER LIST

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS STEPHANIE GARNETT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCY

View Document

16/10/1316 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 20/11/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 11/02/12 NO MEMBER LIST

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JOHN PEARCY

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 11/02/11 NO MEMBER LIST

View Document

13/02/1113 February 2011 SAIL ADDRESS CREATED

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 43 BECKETT ROAD DONCSATER SOUTH YORKSHIRE DN2 4AD

View Document

21/05/1021 May 2010 21/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIBI AMINA CHAPPELL / 21/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY MATHEW SADLAKOWSKI

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR BRETT BUTLEY

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR MATHEW SADLAKOWSKI

View Document

25/05/0925 May 2009 DIRECTOR RESIGNED WILLIAM BALDING

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 28/05/07

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 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