ACAD TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Appointment of Mr Christopher Nelson Anderson as a director on 2024-12-01 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with updates |
25/04/2425 April 2024 | Notification of a person with significant control statement |
25/04/2425 April 2024 | Cessation of Russell Walker as a person with significant control on 2024-04-19 |
19/04/2419 April 2024 | Cessation of Rolf Smaldon as a person with significant control on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Appointment of Mr Nicholas Edwards as a director on 2023-10-23 |
27/10/2327 October 2023 | Appointment of Mr Roy Harding as a director on 2023-10-23 |
27/10/2327 October 2023 | Appointment of Mr Kenneth Fulcher as a director on 2023-10-23 |
27/10/2327 October 2023 | Appointment of Mr Antony Adrian James as a director on 2023-10-23 |
27/10/2327 October 2023 | Appointment of Mr Gerald Surtees as a director on 2023-10-23 |
21/07/2321 July 2023 | Accounts for a small company made up to 2022-12-31 |
04/06/234 June 2023 | Change of details for Mr Rolf Smaldon as a person with significant control on 2023-06-04 |
04/06/234 June 2023 | Change of details for Mr Russell Walker as a person with significant control on 2023-06-04 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-04 with updates |
15/03/2315 March 2023 | Termination of appointment of Alfred Soulsby as a director on 2023-03-13 |
02/02/232 February 2023 | Confirmation statement made on 2022-12-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Notification of Rolf Smaldon as a person with significant control on 2021-07-31 |
13/01/2213 January 2022 | Cessation of The Northumbria Education Trust as a person with significant control on 2021-07-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-03 with updates |
13/01/2213 January 2022 | Notification of Russell Walker as a person with significant control on 2021-07-31 |
20/12/2120 December 2021 | Accounts for a small company made up to 2020-12-31 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR MATTHEW EVERSHED |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR NICHOLAS EDWARDS |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR ROBERT OLIVER |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR GRAHAM OLIVER |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR GERALD SURTEES |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR ALEX SURTEES |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR JOSEPH PAUL HULBERT |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR ALFRED SOULSBY |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR RICHARD JOHN ANDERSON |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MYTTON |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARDS |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARRUTH |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM ROYCE HOUSE ROYCE AVENUE BILLINGHAM CLEVELAND TS23 4BX |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR REUBEN JAMES |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSTON |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR ROGER NICHOLAS EDWARDS |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/05/146 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/04/1410 April 2014 | PREVSHO FROM 31/12/2013 TO 31/07/2013 |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON |
12/03/1412 March 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 2 |
12/03/1412 March 2014 | DIRECTOR APPOINTED MR REUBEN MARK JAMES |
24/12/1324 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM SOTHERBY ROAD MIDDLESBROUGH CLEVELAND TS8 3BT UNITED KINGDOM |
03/12/123 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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