LEARNPAC SYSTEMS UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Lewis Christopher Normoyle on 2025-01-01

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

19/03/2419 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/11/2310 November 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

27/10/2327 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

03/06/233 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Notification of Richard Dune as a person with significant control on 2019-04-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR LEWIS CHRISTOPHER NORMOYLE

View Document

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

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 16 WOBURN PLACE UPPER WOBURN PLACE LONDON WC1H 0AF ENGLAND

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED E UNIVERSAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

26/04/1926 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 6 THE WATERFRONT EXHALL COVENTRY CV7 9JH ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED DR RICHARD DUNE

View Document

26/04/1926 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 1

View Document

10/12/1810 December 2018 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