SORINTEQ 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
06/03/256 March 2025 Termination of appointment of Damian St John Morgan as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Damian St John Morgan as a secretary on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr Gregory Charles Oakley as a director on 2025-03-03

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Termination of appointment of Gregory Charles Oakley as a director on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Mr Damian St John Morgan as a secretary on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of Gregory Charles Oakley as a secretary on 2024-05-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

09/01/239 January 2023 Director's details changed for Gregory Charles Oakley on 2023-01-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/07/2222 July 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 SAIL ADDRESS CHANGED FROM: 3 DURRANT MEWS HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 0WW ENGLAND

View Document

04/06/194 June 2019 COMPANY NAME CHANGED SORINTEQ LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

25/01/1925 January 2019 SAIL ADDRESS CHANGED FROM: THE PINES HEATH END ROAD BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9XG ENGLAND

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CHARLES OAKLEY / 01/12/2013

View Document

15/01/1415 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS, CV1 2FL, ENGLAND

View Document

15/04/1315 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 8

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY CHARLES OAKLEY / 07/01/2013

View Document

07/01/137 January 2013 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