GET BUSY LEARNING 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 NewTermination of appointment of Roy David Jackson as a director on 2025-07-28

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

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

View Accounts

22/02/2322 February 2023 Appointment of Mr Simon Cawston as a secretary on 2023-02-09

View Document

22/02/2322 February 2023 Termination of appointment of Matthew Hampson as a secretary on 2023-02-09

View Document

27/01/2327 January 2023 Appointment of Mr Simon Cawston as a director on 2023-01-18

View Document

26/01/2326 January 2023 Appointment of Mr Adam Christopher Walker as a director on 2023-01-18

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM UNIT 8 PARK FARM BUSINESS UNITS PARK FARM SKEFFINGTON LEICESTER LEICESTERSHIRE LE7 9FN

View Document

31/10/1531 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVID JACKSON / 01/12/2014

View Document

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

View Accounts

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/11/141 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/10/136 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/10/1221 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATT CORNWELL

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/02/1127 February 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

04/02/114 February 2011 DIRECTOR APPOINTED ROY DAVID JACKSON

View Document

04/11/104 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HAMPSON / 01/10/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM CORNER BARNS, 44 MAIN STREET COLD OVERTON LEICESTERSHIRE LE15 7QA

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATT CORNWELL / 01/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAMPSON / 01/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAMPSON / 05/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATT CORNWELL / 05/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 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