INGLISTON 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 | Unaudited abridged accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/05/2121 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
24/01/1924 January 2019 | 28/12/18 STATEMENT OF CAPITAL GBP 3305002 |
24/01/1924 January 2019 | ADOPT ARTICLES 28/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS FRASER / 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
19/12/1119 December 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
30/11/1130 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
24/11/1124 November 2011 | SECOND FILING FOR FORM SH01 |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX |
14/09/1114 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/09/1114 September 2011 | 21/06/11 STATEMENT OF CAPITAL GBP 1775002 |
14/09/1114 September 2011 | 21/07/11 STATEMENT OF CAPITAL GBP 1975002 |
14/09/1114 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 1990002 |
14/09/1114 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/09/1114 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/04/114 April 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
20/10/1020 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS FRASER / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
11/09/0911 September 2009 | GBP NC 2000000/4000000 07/09/2009 |
11/09/0911 September 2009 | NC INC ALREADY ADJUSTED 07/09/09 |
19/01/0919 January 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