GRASS ROOTS ACADEMIC SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
18/01/2518 January 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/06/235 June 2023 | Registered office address changed from 1 Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 2023-06-05 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
11/04/2311 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-08-31 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 28/05/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/06/1614 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LINGWOOD HOUSE THE GREEN STANFORD-LE-HOPE ESSEX SS17 0EX |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 09/09/2014 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 10/07/2013 |
12/06/1412 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM SUFFOLK HOUSE 7 HYDRA ORION COURT ADDISON WAY GREAT BLAKENHAM SUFFOLK IP6 0LW ENGLAND |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
01/06/121 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 27/05/2012 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 8 WHERRY LANE IPSWICH SUFFOLK IP4 1LG |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 01/04/2011 |
28/06/1128 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
26/07/1026 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WEEDON |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOM / 28/05/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WEEDON / 28/05/2010 |
24/06/1024 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/09/0922 September 2009 | DIRECTOR APPOINTED MR ROBERT JOHN BLOOM |
02/09/092 September 2009 | CURREXT FROM 31/05/2010 TO 31/08/2010 |
30/07/0930 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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