PIVOT ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Change of details for Pivot Group Limited as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Michael Peter Smith on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Unit 11 Killingbeck Drive Leeds West Yorkshire LS14 6UF England to Unit 15a Cartwright Court Dyson Wood Way Huddersfield West Yorkshire HD2 1GN on 2025-04-22

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Peter Smith on 2023-09-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Mr Michael Peter Smith on 2023-05-31

View Document

16/06/2316 June 2023 Registered office address changed from Spen Valley Industrial Park Rawfolds Way Cleckheaton West Yorkshire BD19 5LJ United Kingdom to Unit 11 Killingbeck Drive Leeds West Yorkshire LS14 6UF on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Pivot Group Limited as a person with significant control on 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Termination of appointment of Lucy Marie Smith as a director on 2023-03-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Cessation of Michael Peter Smith as a person with significant control on 2021-03-23

View Document

19/01/2219 January 2022 Notification of Pivot Group Limited as a person with significant control on 2021-03-23

View Document

07/01/227 January 2022 Change of details for Mr Michael Peter Smith as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mrs Lucy Marie Smith on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Michael Peter Smith on 2022-01-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED PIVOT EDUCATIONAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/12/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O RELATIVE ACCOUNTANCY LIMITED HEADROW HOUSE, 19 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 1SG ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER SMITH / 30/08/2017

View Document

14/09/1714 September 2017 CESSATION OF BERNARD ANDREW KITTERICK AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF LUCY MARIE SMITH AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 36 JAGGAR LANE HONLEY HOLMFIRTH HD9 6BX

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

23/10/1323 October 2013 15/08/13 STATEMENT OF CAPITAL GBP 100

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR BERNARD ANDREW KITTERICK

View Document

19/06/1319 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS LUCY MARIE SMITH

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MICHAEL PETER SMITH

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/04/1311 April 2013 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