DIRECT EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Change of details for Mr Michael James Mcverry as a person with significant control on 2022-11-11

View Document

08/12/228 December 2022 Director's details changed for Mr Michael James Mcverry on 2022-11-11

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Change of details for Mr Michael James Mcverry as a person with significant control on 2022-01-03

View Document

10/01/2210 January 2022 Change of details for Mr Michael James Mcverry as a person with significant control on 2022-01-03

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Michael James Mcverry on 2022-01-03

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 11

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAN MCVERRY

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 01/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 2 WOODVALE WESTHOUGHTON BOLTON LANCASHIRE BL5 3FF ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 22/12/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 13 ST. GEORGES STREET CHORLEY LANCASHIRE PR7 2AA ENGLAND

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 11 ST. GEORGES STREET CHORLEY LANCASHIRE PR7 2AA

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES MCVERRY / 13/10/2017

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 07/06/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 16/10/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR DAN MCVERRY

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 31/10/2012

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 08/11/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCVERRY / 15/12/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCVERRY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY LEONARD HOUGH

View Document

11/11/1011 November 2010 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE GREEN RAVENTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN6 8EP

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES MCVERRY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR DAN MCVERRY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD HOUGH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA HOUGH

View Document

08/11/108 November 2010 SUB-DIVISION 25/10/10

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN HOUGH / 15/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSE HOUGH / 15/12/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 S366A DISP HOLDING AGM 22/04/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 73/75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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