FORRESTER 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
20/02/2520 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Director's details changed for Miss Jessica Walker on 2022-05-29

View Document

16/12/2416 December 2024 Director's details changed for Miss Jessica Allsop on 2022-05-29

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

12/06/2412 June 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/10/2228 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

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/12/212 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

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 29 HORSEGUARDS WAY MELTON MOWBRAY LEICESTERSHIRE LE13 0SU

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084168090002

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE FORRESTER / 25/03/2019

View Document

10/05/1910 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 5960

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MAHER MOUSTAFA EL-FAHAM

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MISS SARAH EL-FAHAM

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MISS JESSICA ALLSOP

View Document

08/04/198 April 2019 ADOPT ARTICLES 25/03/2019

View Document

05/04/195 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 4600

View Document

05/04/195 April 2019 SUB-DIVISION 25/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084168090001

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 200

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ALEXIS JOHN FORRESTER

View Document

09/08/139 August 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE FORRESTER / 30/04/2013

View Document

25/02/1325 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