NFS ACADEMY LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewAppointment of a voluntary liquidator

View Document

22/10/2522 October 2025 NewStatement of affairs

View Document

22/10/2522 October 2025 NewResolutions

View Document

22/10/2522 October 2025 NewRegistered office address changed from 77-79 West Hill Road Bournemouth BH2 5PG England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2025-10-22

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Change of details for Mr Niall Iain Alistair Marr as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Niall Iain Alistair Marr on 2021-01-01

View Document

08/10/248 October 2024 Termination of appointment of Jamie Richard Wise as a director on 2024-10-08

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 59 Lower Buckland Road Lymington Hampshire SO41 9DR England to 77-79 West Hill Road Bournemouth BH2 5PG on 2024-03-14

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Change of details for Mr Niall Iain Alistair Marr as a person with significant control on 2023-01-01

View Document

27/06/2327 June 2023 Change of details for Mr Niall Iain Alistair Marr as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 77-79 West Hill Road Bournemouth Dorset BH2 5PG United Kingdom to 59 Lower Buckland Road Lymington Hampshire SO41 9DR on 2023-06-27

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/02/232 February 2023 Change of details for Mr Niall Iain Alistair Marr as a person with significant control on 2023-02-02

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA MARR

View Document

27/03/2027 March 2020 CESSATION OF REBECCA MARY MARR AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARR

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

22/08/1622 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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