THE APPRENTICE ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

19/06/2519 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewCessation of Alison Rebecca Bagnall as a person with significant control on 2025-03-31

View Document

16/06/2516 June 2025 NewNotification of Pwg Training Ltd as a person with significant control on 2025-03-31

View Document

12/06/2512 June 2025 Termination of appointment of James Oliver Clarke as a director on 2025-03-31

View Document

12/06/2512 June 2025 Cessation of James Oliver Clarke as a person with significant control on 2025-03-31

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

14/03/2414 March 2024 Termination of appointment of James Oliver Clarke as a secretary on 2024-03-14

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/10/219 October 2021 Satisfaction of charge 066065720001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/219 February 2021 FORMS TO BE FILED/SHARE CERTIFICATES 23/12/2020

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / ALISON REBECCA BAGNALL / 09/07/2019

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 25/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 29/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 17/02/2017

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 17/02/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MS ALISON BAGNALL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066065720001

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 PREVSHO FROM 31/03/2012 TO 31/07/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM PHOENIX WAY 4TH FLR ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

29/09/1129 September 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 15/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 REMOVAL OF COMPANY SECRETARY 01/11/2010

View Document

06/01/116 January 2011 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

15/10/1015 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

01/09/101 September 2010 COMPANY NAME CHANGED GFS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 30/05/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED THE APPOINTMENTS PEOPLE LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

24/10/0824 October 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

30/05/0830 May 2008 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