ASTUTE EDUCATION LTD
Status | ACTIVE |
Company No. | 08394580 |
Category | Private Limited Company |
Incorporated | 08 Feb 2013 |
Age | 11 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 05 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 23 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Joiner
Documents
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
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Roy Duesbury
Documents
Some Companies
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 |
1 FAIRWAY GARDENS,SOUTHAMPTON,SO16 8JJ
Number: | 11297705 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DUNSTABLE ROAD,BEDFORDSHIRE,LU1 1EH
Number: | 05024171 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2,MANCHESTER,M1 3BE
Number: | 10547519 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SHARNBROOK,SOUTHEND-ON-SEA,SS3 8YE
Number: | 05485057 |
Status: | ACTIVE |
Category: | Private Limited Company |