ASTUTE EDUCATION LTD

Hanover Court Hanover Court, Lichfield, WS13 6QD, Staffordshire, United Kingdom
StatusACTIVE
Company No.08394580
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

ASTUTE EDUCATION LTD is an active private limited company with number 08394580. It was incorporated 11 years, 3 months, 23 days ago, on 08 February 2013. The company address is Hanover Court Hanover Court, Lichfield, WS13 6QD, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ruth Elizabeth Duesbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Elizabeth Duesbury

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Colin Roy Duesbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Mrs Ruth Elizabeth Duesbury

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Mr Colin Roy Duesbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: , 11 High Street, Ruddington, Nottingham, NG11 6DT

Change date: 2015-06-12

New address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Mrs Ruth Duesberry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-01

Officer name: Mrs Ruth Duesberry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Colin Roy Duesbury

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: , 57 Papplewick Lane, Hucknall, Nottingham, NG15 8EE, England

Change date: 2013-03-18

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joiner

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Old address: , 72 Co-Operative Avenue, Hucknall, Nottingham, Nottinghamshire, NG15 7AJ, England

Change date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Roy Duesbury

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D HARGREAVES & SON LIMITED

POPLAR GROVE FARM, CROSSMOOR,PRESTON,PR4 3XB

Number:04678070
Status:ACTIVE
Category:Private Limited Company

EVERGREEN BUSINESS VENTURES LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08727285
Status:ACTIVE
Category:Private Limited Company

JUPITER BAY LIMITED

1 FAIRWAY GARDENS,SOUTHAMPTON,SO16 8JJ

Number:11297705
Status:ACTIVE
Category:Private Limited Company

NEW VISION ESTATES LIMITED

78 DUNSTABLE ROAD,BEDFORDSHIRE,LU1 1EH

Number:05024171
Status:ACTIVE
Category:Private Limited Company

SFZ SKINCARE LIMITED

FLOOR 2,MANCHESTER,M1 3BE

Number:10547519
Status:ACTIVE
Category:Private Limited Company

SHAMROCK LEONES LTD

21 SHARNBROOK,SOUTHEND-ON-SEA,SS3 8YE

Number:05485057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source