GREY SEAL ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/05/229 May 2022 | Director's details changed for Ms Annette Patricia Hall on 2022-02-17 |
09/05/229 May 2022 | Change of details for Annette Patricia Hall as a person with significant control on 2022-02-17 |
09/05/229 May 2022 | Change of details for Annette Patricia Hall as a person with significant control on 2018-07-11 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076313740001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
17/08/1617 August 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRISON |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/06/1510 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/06/1417 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/06/136 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES HARRISON / 06/06/2013 |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE PATRICIA HALL / 06/06/2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | PREVSHO FROM 30/04/2013 TO 31/01/2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/10/1217 October 2012 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
25/06/1225 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
24/06/1224 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PATRICIA HALL / 23/05/2012 |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL |
25/07/1125 July 2011 | DIRECTOR APPOINTED MR MATTHEW CARL HILL |
25/07/1125 July 2011 | DIRECTOR APPOINTED MR DAVID JOHN STANLEY |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREY SEAL ACADEMY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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