PENNINE LEARNING ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Alastair Alexander Ross as a director on 2025-07-14

View Document

25/06/2525 June 2025 Termination of appointment of Alastair Alexander Ross as a director on 2025-06-04

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

04/06/254 June 2025 Appointment of Ms Helen Rivers as a director on 2025-05-30

View Document

31/03/2531 March 2025 Termination of appointment of Ian Allan Ross as a director on 2025-03-20

View Document

31/03/2531 March 2025 Director's details changed for Mr Jake Luke Womack on 2025-03-31

View Document

24/03/2524 March 2025 Register inspection address has been changed from Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG England to 26 Boulderclough Sowerby Bridge West Yorkshire HX6 1NQ

View Document

24/03/2524 March 2025 Registered office address changed from 26 Boulderclough Sowerby Bridge West Yorkshire HX6 1NQ to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 2025-03-24

View Document

21/03/2521 March 2025 Appointment of Mr Jake Luke Womack as a director on 2025-03-20

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ALEXANDER ROSS / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALLAN ROSS / 09/06/2020

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RAVEN-HILL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RIVERS

View Document

20/02/1920 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 150

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 SAIL ADDRESS CHANGED FROM: KENNETH F FORSYTH LTD NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG UNITED KINGDOM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DAVID ANDREW RAVEN-HILL

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 SAIL ADDRESS CREATED

View Document

21/06/1621 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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