Advanced company searchLink opens in new window

KIRKLEES SCHOOLS SERVICES LIMITED

Company number 04011161

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)
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
07 Apr 2017 TM01 Termination of appointment of Julia Sarah Mccabe as a director on 3 April 2017
30 Mar 2017 TM01 Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017
25 Jul 2016 TM01 Termination of appointment of Shabir Pandor as a director on 13 July 2016
25 Jul 2016 AP01 Appointment of Mr Masood Ahmed as a director on 13 July 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 MR01 Registration of charge 040111610010, created on 4 July 2016
06 Jul 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AP01 Appointment of Paul Ferguson Fisher as a director on 29 June 2016
29 Jun 2016 AP01 Appointment of Ms Carole Ann Pattison as a director on 17 June 2016
19 May 2016 TM01 Termination of appointment of Karen Rowling as a director on 9 May 2016
12 Apr 2016 MR01 Registration of charge 040111610009, created on 8 April 2016
16 Dec 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 16 December 2015
28 Sep 2015 AP01 Appointment of Mr Shabir Pandor as a director on 18 August 2015
14 Aug 2015 AA Full accounts made up to 31 March 2015
08 Aug 2015 MR01 Registration of charge 040111610008, created on 6 August 2015
08 Jul 2015 CH01 Director's details changed for Mr Stephen Paul Hornby on 7 July 2015
12 Jun 2015 TM01 Termination of appointment of Vivienne Rosalind Kendrick as a director on 21 May 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,656,870
16 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,656,870
27 Feb 2014 AP01 Appointment of Mr Richard Little as a director