NS ACADEMY 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 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Change of details for Dr Graham Hugh Cross as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mrs Susan Jane Lesley Cross as a director on 2023-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Change of details for Dr Graham Hugh Cross as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Neue Schule Group Limited as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mrs Heather Jayne Margaret Hyde-Saddington as a person with significant control on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND DL14 7JH ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROSS

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CROSS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JAYNE MARGARET HYDE-SADDINGTON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEUE SCHULE GROUP LIMITED

View Document

30/06/1730 June 2017 CESSATION OF SARFRAZ ALAM MIAN AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 SUB-DIVISION 30/03/17

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM NOVUS BUSINESS CENTRE JUDSON ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE SR8 2QJ UNITED KINGDOM

View Document

10/04/1710 April 2017 THAT THE ORDINARY SHARE OF £1 BEING THE ISSUED SHARE CAPITAL OF THE COMPANY BE DIVIDED INTO ONE HUNDRED ORDINARY SHARES OF £0.01 EACH. THE GRAHAM CROSS BEING A DIRECTOR OF THE COMPANY BE INCLUDED WITH THE QUORUM AT WHICH A TRANSFER OF SHARES TO HIM IS CONSIDERED BY THE COMPANY. 30/03/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS HEATHER JAYNE MARGARET HYDE-SADDINGTON

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 105095730001

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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