VARSITY NON TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mrs Simone Lesley Gilks as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Simone Lesley Gilks on 2025-08-12

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Change of details for Mrs Simone Lesley Gilks as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Craig Elliott Gilks on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mr Craig Elliott Gilks as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mrs Simone Lesley Gilks on 2024-08-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/02/2412 February 2024 Amended total exemption full accounts made up to 2021-04-30

View Document

12/02/2412 February 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

09/02/249 February 2024 Amended total exemption full accounts made up to 2020-04-30

View Document

08/02/248 February 2024 Amended total exemption full accounts made up to 2019-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Change of details for Mrs Simone Lesley Gilks as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mrs Simone Lesley Gilks on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Craig Elliott Gilks on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Craig Elliott Gilks as a person with significant control on 2023-08-03

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Craig Elliott Gilks as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Craig Elliott Gilks on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS UNITED KINGDOM

View Document

20/05/1920 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE LESLEY GILKS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS SIMONE LESLEY GILKS

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONE GILKS

View Document

20/03/1920 March 2019 CESSATION OF SIMONE LESLEY GILKS AS A PSC

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS SIMONE LESLEY GILKS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE GILKS

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ELLIOTT GILKS / 15/03/2019

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED VARSITY WEALTH LTD CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED VARSITY FINANCE LTD CERTIFICATE ISSUED ON 12/03/19

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELLIOTT GILKS / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ELLIOTT GILKS / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELLIOTT GILKS / 28/01/2019

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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