GREY SEAL ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Director's details changed for Ms Annette Patricia Hall on 2022-02-17

View Document

09/05/229 May 2022 Change of details for Annette Patricia Hall as a person with significant control on 2022-02-17

View Document

09/05/229 May 2022 Change of details for Annette Patricia Hall as a person with significant control on 2018-07-11

View Document

17/02/2217 February 2022 Registered office address changed from Unit 3 the Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2022-02-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076313740001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRISON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES HARRISON / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE PATRICIA HALL / 06/06/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 PREVSHO FROM 30/04/2013 TO 31/01/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PATRICIA HALL / 23/05/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MATTHEW CARL HILL

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR DAVID JOHN STANLEY

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

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