SESKU ACADEMY

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-01-31

View Document

12/06/2312 June 2023 Registered office address changed from Office 43, the Junction Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-12

View Document

07/06/237 June 2023 Change of details for Mr Joshua Taylor as a person with significant control on 2023-05-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Joshua Taylor on 2023-05-01

View Document

05/06/235 June 2023 Change of details for Mr Joshua Taylor as a person with significant control on 2023-06-01

View Document

05/06/235 June 2023 Director's details changed for Mr Kyle Nathan Render on 2023-06-01

View Document

05/06/235 June 2023 Registered office address changed from The Gas Light Lower Warrengate Wakefield WF1 1SA United Kingdom to Office 43, the Junction Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Kyle Nathan Render as a person with significant control on 2023-06-01

View Document

04/05/234 May 2023 Director's details changed for Mr Kyle Nathan Render on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Paul Cowell as a director on 2023-04-28

View Document

04/05/234 May 2023 Cessation of Macaulay Larkin as a person with significant control on 2023-04-28

View Document

04/05/234 May 2023 Notification of Kyle Nathan Render as a person with significant control on 2023-04-28

View Document

04/05/234 May 2023 Notification of Joshua Taylor as a person with significant control on 2023-04-28

View Document

27/04/2327 April 2023 Registered office address changed from Burntwood Community Centre Church Mount South Kirkby Pontefract West Yorkshire WF9 3QS to The Gas Light Lower Warrengate Wakefield WF1 1SA on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

28/11/2128 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Appointment of Mr Joshua Taylor as a director on 2021-06-29

View Document

24/01/2124 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE NATHAN RENDER / 30/06/2018

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CESSATION OF REBECCA GREENHALGH AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACAULAY LARKIN

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HALL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS LAURA ELIZABETH WOMACK

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR KYLE NATHAN RENDER

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARJORIE BURKINSHAW

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY BUCH

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 13/06/16 NO MEMBER LIST

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MBANGO WHITTAKER

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS REBECCA JANE HALL

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR PAUL COWELL

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN DAVIES

View Document

16/06/1516 June 2015 13/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN DAVIES

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 13/06/14 NO MEMBER LIST

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, DIRECTOR AARON TILLISON

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MRS MARJORIE BURKINSHAW

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DARREN DAVIES

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG HAMMOND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG HAMMOND

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MISS SALLY ANNE BUCH

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY MBANGO WHITTAKER

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR CRAIG THOMAS HAMMOND

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR AARON TILLISON

View Document

19/06/1319 June 2013 13/06/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR STACEY CADDICK

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS MBANGO WHITTAKER

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIR MASON

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MRS MBANGO WHITTAKER

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY CLAIR MASON

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 13/06/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM REDFERN

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS CLAIR MASON

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS STACEY CADDICK

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HARDCASTLE

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MRS CLAIR MASON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART HARDCASTLE

View Document

13/06/1113 June 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