CREATIVE LEARNING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Stephen James Bird as a director on 2022-12-20

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Rd Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR HAL SIMON MACLEAN / 28/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JY ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BIRD / 21/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAL SIMON MACLEAN / 27/02/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O STEVE BIRD SUITE 3 UNIT 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ESSEX CM1 1PE

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HAL SIMON MACLEAN / 01/03/2016

View Document

04/04/164 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAL SIMON MACLEAN / 01/03/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH EAVES / 06/08/2013

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MARTIN JOSEPH EAVES

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED HAL SIMON MACLEAN

View Document

20/02/1220 February 2012 CURREXT FROM 29/02/2012 TO 30/05/2012

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED STEPHEN JAMES BIRD

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR HAL SIMON MACLEAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAVES

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O STEVE BIRD THE OLD MILL OFFICE BOYTON HALL LANE ROXWELL ESSEX CM1 4LN ENGLAND

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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