LEARNING SCIENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-14 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-14 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Director's details changed for Mr Adrian Alexis Eaglestone on 2021-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 061818430001 |
25/06/2025 June 2020 | 19/05/20 STATEMENT OF CAPITAL GBP 3.90 |
01/06/201 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | SAIL ADDRESS CHANGED FROM: PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX ENGLAND |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ST. AUGUSTINES YARD BRISTOL BS1 5DP ENGLAND |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ORCHARD COURT ST AUGUSTINE'S YARD BRISTOL BS1 5DP ENGLAND |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/186 September 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 3.75 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
21/12/1721 December 2017 | 07/12/17 STATEMENT OF CAPITAL GBP 3.00 |
18/12/1718 December 2017 | ARTICLES OF ASSOCIATION |
18/12/1718 December 2017 | ADOPT ARTICLES 07/12/2017 |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR ADRIAN ALEXIS EAGLESTONE |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | SAIL ADDRESS CHANGED FROM: 5 GREAT GEORGE STREET BRISTOL BS1 5RR ENGLAND |
01/04/151 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 5 GREAT GEORGE STREET BRISTOL BS1 5RR |
09/04/149 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | SUB-DIVISION 24/05/13 |
11/06/1311 June 2013 | ADOPT ARTICLES 24/05/2013 |
08/05/138 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
27/01/1127 January 2011 | ADOPT ARTICLES 30/11/2010 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 20/03/2010 |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 20/03/2010 |
20/04/1020 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 31/03/2010 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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