- Company Overview for STRICTLY EDUCATION LIMITED (05107810)
- Filing history for STRICTLY EDUCATION LIMITED (05107810)
- People for STRICTLY EDUCATION LIMITED (05107810)
- Charges for STRICTLY EDUCATION LIMITED (05107810)
- Registers for STRICTLY EDUCATION LIMITED (05107810)
- More for STRICTLY EDUCATION LIMITED (05107810)
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) |
---|---|---|---|
24 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
04 Jul 2022 | TM01 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 | |
01 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2022 | PSC05 | Change of details for Education Services Solutions Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Jan 2022 | TM01 | Termination of appointment of Benjamin Paul Dunn as a director on 27 January 2022 | |
13 Dec 2021 | TM01 | Termination of appointment of Amanda Fisher as a director on 3 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
17 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
10 Aug 2021 | MR01 | Registration of charge 051078100006, created on 30 July 2021 | |
09 Aug 2021 | MR04 | Satisfaction of charge 051078100005 in full | |
01 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
01 Feb 2021 | MR01 | Registration of charge 051078100005, created on 29 January 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr John Vincent Bowman as a director on 10 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Jonathan Nicholas Roback as a director on 10 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Liam David Donnison as a director on 10 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Stuart Collard as a director on 10 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Richard Brian Ashley Moore as a director on 10 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to 99 Bridge Road East Welwyn Garden City AL7 1GL on 17 December 2020 | |
11 Dec 2020 | MR04 | Satisfaction of charge 051078100003 in full | |
11 Dec 2020 | MR04 | Satisfaction of charge 051078100004 in full | |
24 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
24 Nov 2020 | TM02 | Termination of appointment of Keith Andrew Willis as a secretary on 31 May 2020 |