THE INTENSIVE SCHOOL OF ENGLISH AND BUSINESS COMMUNICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 34 Duke Street Brighton BN1 1BS England to 124 City Road London EC1V 2NX on 2023-11-15

View Document

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

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/05/193 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/05/186 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 34 DUKES STREET BRIGHTON BN1 1BS ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

08/06/168 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED OLIVER RICHARD HENRY EKE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY EKE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EDGE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EKE

View Document

28/10/1428 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 8

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REBA EDGE / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD EKE / 01/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY PARKHOUSE EKE / 01/01/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHARD EKE / 01/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: C/O ALLIOTTS 96 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

28/05/0328 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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