LEARNING SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Director's details changed for Mr Adrian Alexis Eaglestone on 2021-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061818430001

View Document

25/06/2025 June 2020 19/05/20 STATEMENT OF CAPITAL GBP 3.90

View Document

01/06/201 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 SAIL ADDRESS CHANGED FROM: PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ST. AUGUSTINES YARD BRISTOL BS1 5DP ENGLAND

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ORCHARD COURT ST AUGUSTINE'S YARD BRISTOL BS1 5DP ENGLAND

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/186 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 3.75

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 3.00

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 ADOPT ARTICLES 07/12/2017

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ADRIAN ALEXIS EAGLESTONE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 SAIL ADDRESS CHANGED FROM: 5 GREAT GEORGE STREET BRISTOL BS1 5RR ENGLAND

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 5 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

09/04/149 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 SUB-DIVISION 24/05/13

View Document

11/06/1311 June 2013 ADOPT ARTICLES 24/05/2013

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ADOPT ARTICLES 30/11/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 20/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 20/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 31/03/2010

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 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