KNOWSLEY ENTERPRISE ACADEMY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Notification of Dean Dumbell as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Cessation of Stephen Royston Dumbell as a person with significant control on 2025-04-11

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Registered office address changed from Progress House North Mersey Business Centre Woodward Road Kirkby Merseyside L33 7UY to North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of David Barrie Harwood as a director on 2023-07-10

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Termination of appointment of June Bradshaw as a director on 2021-10-13

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Stephen Royston Dumbell on 2021-10-20

View Document

05/10/215 October 2021 Termination of appointment of John Garvey as a director on 2021-01-19

View Document

05/10/215 October 2021 Termination of appointment of Graham Archibald as a director on 2021-09-28

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 05/12/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR STEPHEN ROLAND DAVIES

View Document

23/12/1423 December 2014 05/12/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR BARRY JOHN GILFOYLE

View Document

11/12/1311 December 2013 05/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT

View Document

30/04/1330 April 2013 ALTER ARTICLES 12/02/2013

View Document

30/04/1330 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1330 April 2013 ARTICLES OF ASSOCIATION

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 05/12/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM GROUND FLOOR CAPABILITY HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KIRKBY MERSEYSIDE L33 7UY ENGLAND

View Document

12/12/1112 December 2011 05/12/11 NO MEMBER LIST

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR STEPHEN PETER MCDERMOTT

View Document

15/12/1015 December 2010 05/12/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOHN MATTHEW REYNOLDS

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM STANLEY BUILDING EARL OF DERBY COMPLEX NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY IND PRK MERSEYSIDE L33 7UY

View Document

09/12/099 December 2009 05/12/09 NO MEMBER LIST

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM KEA BUILDING 1 NORTH NERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL ESTATE MERSEYSIDE L33 7UY

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 05/12/06

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 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