Advanced company searchLink opens in new window

JS ACADEMY LTD

Company number 12613238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AA Micro company accounts made up to 31 May 2023
23 Nov 2023 MR01 Registration of charge 126132380001, created on 22 November 2023
04 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
15 May 2023 PSC01 Notification of Lisa Hughes as a person with significant control on 18 July 2022
15 May 2023 PSC07 Cessation of Christopher Hughes as a person with significant control on 18 July 2022
15 May 2023 TM01 Termination of appointment of Christopher Hughes as a director on 17 July 2022
21 Oct 2022 AA Micro company accounts made up to 31 May 2022
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
30 Jul 2022 CH01 Director's details changed for Mr Christopher Hughes on 1 January 2022
30 Jul 2022 CH01 Director's details changed for Mr Christopher Hughes on 1 January 2022
30 Jul 2022 CH01 Director's details changed for Mrs Lisa Hughes on 30 July 2022
30 Jul 2022 PSC04 Change of details for Mr Christopher Hughes as a person with significant control on 1 January 2022
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Oct 2021 AD01 Registered office address changed from Suite 6, Thrive Office Space Plymouth House Plymouth Road Blackpool Lancashire FY3 7JP England to Suite 6, Thrive Office Space, Plymouth House, 22 Plymouth Road Blackpool Lancashire FY3 7JP on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from 47 Market Street Shaw Oldham Greater Manchester OL2 8NR England to Suite 6, Thrive Office Space Plymouth House Plymouth Road Blackpool Lancashire FY3 7JP on 12 October 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 PSC07 Cessation of Lisa Hughes as a person with significant control on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mr Christopher Hughes as a person with significant control on 16 July 2021
09 Jul 2021 PSC04 Change of details for Mrs Lisa Hughes as a person with significant control on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mrs Lisa Hughes on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Christopher Hughes on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mr Christopher Hughes as a person with significant control on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from Unit 8 Propulsion Works Duchess Street Ind Estate Shaw Gtr Manchester OL2 7UT England to 47 Market Street Shaw Oldham Greater Manchester OL2 8NR on 9 July 2021
09 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with updates
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01