BRS COACHING 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
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2023-12-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/12/2418 December 2024 Change of details for Benjamin Ross Sainsbury as a person with significant control on 2024-06-01

View Document

18/12/2418 December 2024 Change of details for Holly Elena Sainsbury as a person with significant control on 2024-06-01

View Document

17/12/2417 December 2024 Director's details changed for Benjamin Ross Sainsbury on 2024-06-01

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Change of details for Benjamin Ross Sainsbury as a person with significant control on 2023-12-08

View Document

10/12/2410 December 2024 Change of details for Holly Elena Sainsbury as a person with significant control on 2023-12-08

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Change of details for Benjamin Ross Sainsbury as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Holly Elena Sainsbury as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-07-11

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

22/12/2322 December 2023 Change of details for Holly Elena Sainsbury as a person with significant control on 2023-12-08

View Document

22/12/2322 December 2023 Change of details for Benjamin Ross Sainsbury as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

13/12/2313 December 2023 Change of details for Holly Elena Sainsbury as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Secretary's details changed for Holly Elena Sainsbury on 2023-12-08

View Document

13/12/2313 December 2023 Director's details changed for Benjamin Ross Sainsbury on 2023-12-08

View Document

13/12/2313 December 2023 Change of details for Benjamin Ross Sainsbury as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-12-13

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/11/229 November 2022 Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/169 December 2016 SECRETARY APPOINTED HOLLY ELENA SAINSBURY

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