THE TEACHING EXECUTIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/03/257 March 2025 Registration of charge 058132740005, created on 2025-03-04

View Document

04/03/254 March 2025 Satisfaction of charge 058132740004 in full

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 058132740003 in full

View Document

25/10/2125 October 2021 Registration of charge 058132740004, created on 2021-10-25

View Document

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

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/08/2030 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SUITE 5 2ND FLOOR CHURCH HOUSE 1 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN

View Document

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

View Accounts

15/08/1815 August 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/05/1814 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058132740003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 09/01/14 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/05/1120 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O THE TEACHING EXECUTIVES LTD 7TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MORRIS JONES / 09/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH MORRIS JONES / 09/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 47 BEACONSFIELD STREET CHESTER CHESHIRE CH3 5AY

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MORRIS / 12/08/2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED THE TEACHING SPECIALISTS LTD CERTIFICATE ISSUED ON 30/11/06

View Document

03/11/063 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED FIRST CLASS TEACHING SPECIALISTS LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 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