THE LEARNING SPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

20/06/2520 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Director's details changed for Mrs Rosie Ann Sisson on 2022-09-14

View Document

14/09/2214 September 2022 Notification of Rosie Ann Sisson as a person with significant control on 2022-09-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/01/2131 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 26/09/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 26/09/2016

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 26/09/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM FOLLEIGH, CHURCH TOWN BACKWELL BRISTOL BS48 3JQ ENGLAND

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANN SISSON / 07/10/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 ROBINSON CLOSE BACKWELL NORTH SOMERSET BS48 3BT UNITED KINGDOM

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANN SISSON / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 07/10/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 10 ROBINSON CLOSE BACKWELL NORTH SOMERSET BS48 3BT

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANN SISSON / 16/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 16/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 31/03/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANN SISSON / 31/03/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 19 CHURCH TOWN BACKWELL NORTH SOMERSET BS48 3JQ UNITED KINGDOM

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BRISTOL HOUSE HIGHDALE ROAD CLEVEDON BS21 7LR UNITED KINGDOM

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DIDAU / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANN SISSON / 20/10/2014

View Document

10/09/1410 September 2014 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