RDS ACADEMY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

11/05/2511 May 2025 Appointment of Mr Peter Murphy as a director on 2025-05-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS England to Old Dock Office High Street Hull HU1 1HA on 2022-02-09

View Document

12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Director's details changed for Mr Ryan Redfern on 2021-10-31

View Document

06/08/216 August 2021 Change of details for Mrs Sharon Patricia Porter as a person with significant control on 2021-07-30

View Document

06/08/216 August 2021 Director's details changed for Mrs Sharon Patricia Porter on 2021-07-30

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA PORTER / 01/01/2018

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O CLOUD GENIE LTD FEATHERBANK COURT FEATHERBANK COURT LEEDS LS18 4QF ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O CLOUD GENIE LTD LONGWOOD HALL BRADFORD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6DA

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM OLD DOCK OFFICES HIGH STREET HULL HU1 1HA

View Document

01/09/141 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1330 July 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