ACADEMY SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Current accounting period shortened from 2021-10-31 to 2021-07-31

View Document

13/03/2113 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE GUEST

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY STANDING

View Document

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL GUEST / 21/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES TALBOT STANDING / 21/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE GUEST / 21/09/2018

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES TALBOT STANDING / 16/09/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 9 THAMES STREET CHARLBURY OXFORD OX7 3QL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES TALBOT STANDING / 08/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL GUEST / 08/09/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES TALBOT STANDING / 08/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 ADOPT ARTICLES 08/12/2009

View Document

05/01/105 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/04/084 April 2008 DIRECTOR APPOINTED HENRY JAMES TALBOT STANDING

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/03/033 March 2003 COMPANY NAME CHANGED PAUL GUEST ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 9 THAMES STREET CHARLBURY OXFORD OXFORDSHIRE OX7 3QL

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information