ACADEMY UNIFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2024-07-31 with updates

View Document

23/04/2523 April 2025 Director's details changed for Mrs Alison Mary Hiddleston on 2024-07-31

View Document

23/04/2523 April 2025 Director's details changed for Mr Alan Mitchell Hiddleston on 2024-07-31

View Document

23/04/2523 April 2025 Change of details for Mrs Alison Mary Hiddleston as a person with significant control on 2024-07-31

View Document

23/04/2523 April 2025 Change of details for Mr Alan Mitchell Hiddleston as a person with significant control on 2024-07-31

View Document

23/04/2523 April 2025 Change of details for Mrs Alison Mary Hiddleston as a person with significant control on 2016-07-31

View Document

23/04/2523 April 2025 Change of details for Mr Alan Mitchell Hiddleston as a person with significant control on 2016-07-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/01/247 January 2024 Confirmation statement made on 2023-07-31 with no updates

View Document

07/01/247 January 2024 Registered office address changed from 4a Rennie Place College Milton East Kilbride Scotland G74 5HD to 227 First Floor West George Street Glasgow G2 2nd on 2024-01-07

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Compulsory strike-off action has been suspended

View Document

28/10/2328 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 CHANGE OF NAME 17/04/2016

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED ACADEMY UNIFORMS MPC LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE BARNETT

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT BARNETT

View Document

31/08/1531 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY HIDDLESTON / 31/07/2015

View Document

31/08/1531 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL HIDDLESTON / 31/07/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS ALISON MARY HIDDLESTON

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS YVONNE RACHEL BARNETT

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR ELLIOT RAYMOND BARNETT

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED ACADEMY UNIFORMS LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

28/09/1128 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4A RENNIE PLACE COLLEGE MILTON EAST KILBRIDE G75 5HD SCOTLAND

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM UNIT F1 GLENWOOD BUSINESS PARK GLASGOW G45 9UH

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL HIDDLESTON / 04/09/2010

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: UNIT F1 GLENWOOD BUSINESS PARK GLASGOW G45 9UH

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information