ADVANCED SELLING SKILLS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Equinox House Clifton Park Shipton Road York YO30 5PA on 2024-05-09

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

19/06/1819 June 2018 16/04/18 STATEMENT OF CAPITAL GBP 3995.56

View Document

13/06/1813 June 2018 ADOPT ARTICLES 09/03/2018

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
GENESIS 5 INNOVATION WAY
HESLINGTON
YORK
YO10 5DQ

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 SECOND FILING WITH MUD 10/04/12 FOR FORM AR01

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, C/O JWP CREERS, FOSS PLACE FOSS ISLANDS ROAD, YORK, N YORKSHIRE, YO31 7UJ

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BENTLEY

View Document

06/08/106 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/106 August 2010 ALTER MEMORANDUM 29/07/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MILES BENTLEY / 10/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH WILKINSON / 10/04/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILKINSON / 01/06/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, C/O BDO STOY HAYWARD LLP, 6TH FLOOR 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2DP

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 S366A DISP HOLDING AGM 09/07/02

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 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