Advanced company searchLink opens in new window

ASSOCIATION OF EDUCATION ADVISERS

Company number 11429386

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)
17 Feb 2025 TM01 Termination of appointment of Kathryn Mary August as a director on 1 January 2025
09 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
19 Jun 2024 TM01 Termination of appointment of Eric Halton as a director on 13 June 2024
19 Jun 2024 TM01 Termination of appointment of Ian Potter as a director on 13 June 2024
19 Jun 2024 TM01 Termination of appointment of Narinder Gill as a director on 13 June 2024
01 May 2024 TM01 Termination of appointment of Felicity Marion Capey as a director on 1 April 2024
10 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
21 Feb 2023 AP01 Appointment of Narinder Gill as a director on 31 October 2022
21 Feb 2023 AP01 Appointment of Mr John Oswald Boyle as a director on 31 October 2022
21 Feb 2023 AP01 Appointment of Mr Ian Potter as a director on 31 October 2022
21 Feb 2023 AP01 Appointment of Mr Eric Halton as a director on 31 October 2022
21 Feb 2023 AP01 Appointment of Dr Albin Edwin Wallace as a director on 31 October 2022
26 Jan 2023 AP01 Appointment of Mrs Gurdeep Kaur Baldwin as a director on 15 January 2023
10 Nov 2022 AD01 Registered office address changed from Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB England to Albany Court Monarch Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 10 November 2022
22 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jan 2022 AD01 Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB on 27 January 2022
26 Jan 2022 TM01 Termination of appointment of James David Alexander Ramsbotham as a director on 18 January 2022
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
22 Mar 2021 PSC01 Notification of Leslie Howard Walton as a person with significant control on 4 September 2020
22 Mar 2021 PSC07 Cessation of Mark Henry Sanders as a person with significant control on 4 September 2020