AIM 2 LEARN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-06-30 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-06-30 |
06/03/246 March 2024 | Change of details for Mr Stuart Bernard Littlewood as a person with significant control on 2024-03-04 |
05/03/245 March 2024 | Director's details changed for Mr Stuart Bernard Littlewood on 2024-03-04 |
05/03/245 March 2024 | Change of details for Mr David Mark Wightman as a person with significant control on 2024-03-04 |
05/03/245 March 2024 | Change of details for Mr Stuart Bernard Littlewood as a person with significant control on 2024-03-04 |
05/03/245 March 2024 | Director's details changed for Mr David Mark Wightman on 2024-03-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
11/09/2011 September 2020 | CURRSHO FROM 29/12/2019 TO 30/06/2019 |
11/09/2011 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
20/03/2020 March 2020 | PREVEXT FROM 29/06/2019 TO 29/12/2019 |
23/08/1923 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076876790001 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076876790002 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAWN WIGHTMAN |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | DIRECTOR APPOINTED MR DAVID WIGHTMAN |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
08/11/178 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076876790001 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LITTLEWOOD |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WIGHTMAN |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
07/06/167 June 2016 | FIRST GAZETTE |
10/11/1510 November 2015 | DISS40 (DISS40(SOAD)) |
10/11/1510 November 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
09/11/159 November 2015 | Annual return made up to 1 July 2014 with full list of shareholders |
27/10/1527 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/12/1429 December 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
06/08/146 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
24/11/1224 November 2012 | DISS40 (DISS40(SOAD)) |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 13 WOODLAND CRESCENT SWILLINGTON LEEDS WEST YORKSHIRE LS26 8DN ENGLAND |
23/11/1223 November 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
23/10/1223 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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