ACADEMIC SUMMER ACADEMIES LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Change of details for Mrs Olivia Eveleen Agatha Chapman as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

15/08/2415 August 2024 Director's details changed for Mrs Olivia Eveleen Agatha Chapman on 2024-08-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/08/238 August 2023 Director's details changed for Mrs Olivia Eveleen Agatha Chapman on 2023-06-13

View Document

08/08/238 August 2023 Change of details for Mrs Olivia Eveleen Agatha Chapman as a person with significant control on 2023-06-13

View Document

11/04/2311 April 2023 Cessation of James Radbourn Hewer as a person with significant control on 2023-01-31

View Document

08/03/238 March 2023 Termination of appointment of James Radbourn Hewer as a director on 2023-01-31

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-08-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA EVELEEN AGATHA CHAPMAN / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 04/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS OLIVIA EVELEEN AGATHA CHAPMAN / 04/09/2019

View Document

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

View Accounts

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA EVELEEN AGATHA HUNGERFORD / 23/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 23/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA EVELEEN AGATHA HUNGERFORD / 23/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 23/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 23/06/2019

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BLUEBELL JANE SMALLWOOD / 14/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/05/1718 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RADBOURN HEWER / 24/11/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 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