ACADEMIC SOLUTIONS (UK) LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED CHRISTOPHER HINTON

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE TRIVETT

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED JONATHAN CHARLES EDWARD LONG

View Document

27/01/1927 January 2019 CESSATION OF CLAIRE LOUISE GILL AS A PSC

View Document

27/01/1927 January 2019 CESSATION OF JOANNE TRIVETT AS A PSC

View Document

27/01/1927 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A-DAY CONSULTANTS LTD

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR SAM MOORE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE GILL

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 08/02/16 NO CHANGES

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 08/02/15 NO CHANGES

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRIVETT / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 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