COMPUTER SYSTEMS IN EDUCATION LIMITED
Company number 02951516
- Company Overview for COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)
- Filing history for COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)
- People for COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)
- Charges for COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)
- More for COMPUTER SYSTEMS IN EDUCATION LIMITED (02951516)
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) |
---|---|---|---|
06 Jan 2025 | MR01 | Registration of charge 029515160007, created on 2 January 2025 | |
02 Jan 2025 | AP01 | Appointment of Mr Hirohisa Iwasaki as a director on 2 January 2025 | |
02 Jan 2025 | PSC07 | Cessation of Mary Frances Derham as a person with significant control on 2 January 2025 | |
02 Jan 2025 | PSC07 | Cessation of Gordon Nicolas Derham as a person with significant control on 2 January 2025 | |
02 Jan 2025 | PSC02 | Notification of Infinity Technology Holdings Limited as a person with significant control on 2 January 2025 | |
30 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2014
|
|
23 Dec 2024 | TM01 | Termination of appointment of Francesca Mary Curtis as a director on 6 December 2024 | |
13 Dec 2024 | MR04 | Satisfaction of charge 029515160006 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 029515160005 in full | |
20 Sep 2024 | TM01 | Termination of appointment of Stuart Curtis as a director on 17 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Apr 2023 | CH01 | Director's details changed for Mrs Francesca Mary Curtis on 30 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Stewart James Priestley on 30 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mary Frances Derham on 30 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Stuart Curtis on 30 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Gordon Nicolas Derham on 30 March 2023 | |
21 Oct 2022 | AD01 | Registered office address changed from Goodman's Yard New Yatt Road North Leigh Witney OX29 6TN England to 3a Market Place Woodstock Oxfordshire OX20 1SY on 21 October 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
07 May 2021 | CH01 | Director's details changed for Mr Stuart Curtis on 7 May 2021 |