LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
28/02/2528 February 2025 | Registration of charge 065129980001, created on 2025-02-27 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Certificate of change of name |
09/08/249 August 2024 | Resolutions |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR IAN FYALL |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN FYALL |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 25/02/2018 |
07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN FYALL / 25/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HUGHES / 15/02/2017 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 15/02/2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
14/12/1614 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
30/05/1330 May 2013 | SECRETARY APPOINTED MRS JACQUELINE THOMASON |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, SECRETARY IAN FYALL |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/02/1327 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O HALLIDAYS LLP RIVERSIDE HOUSE KINGS REACH ROAD STOCKPORT CHESHIRE SK4 2HD UNITED KINGDOM |
24/01/1324 January 2013 | DIRECTOR APPOINTED MRS JACQUELINE THOMASON |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM GROSVENOR PLACE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ WALES |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/03/128 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | DIRECTOR APPOINTED MR DAVID WILLIAM ABRAHAM |
07/07/107 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
22/03/1022 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM GROSVENOR HOUSE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ |
30/03/0930 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM WALLIS HOUSE WALLIS HOUSE THE QUADRANT WARRINGTON CHESHIRE WA3 6FW ENGLAND |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 03/12/2008 |
08/12/088 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FYALL / 03/12/2008 |
14/07/0814 July 2008 | CURRSHO FROM 28/02/2009 TO 31/10/2008 |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C.
- Who controls this company?
- Charges and Mortgages registered against company
- 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