ACADEMY SYSTEMS (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Mrs Louise Sarah Girling as a person with significant control on 2023-03-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

14/07/2114 July 2021 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

13/07/2113 July 2021 Withdrawal of a person with significant control statement on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-30 with updates

View Document

13/07/2113 July 2021 Notification of Louise Sarah Girling as a person with significant control on 2021-03-30

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 17/02/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 51 MILLGATE NEWARK NOTTINGHAMSHIRE NG24 4TU

View Document

12/08/1312 August 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HELLIWELL / 15/10/2009

View Document

15/02/1115 February 2011 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 15/10/2009

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SARAH GIRLING / 15/10/2009

View Document

14/02/1114 February 2011 Annual return made up to 30 March 2009 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 30 March 2008 with full list of shareholders

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HELLIWELL

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS; AMEND

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

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