Advanced company searchLink opens in new window

SCHOOL EXTENSIONS LTD

Company number 06451016

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)
14 Jan 2025 CS01 Confirmation statement made on 11 December 2024 with no updates
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Sep 2024 AD01 Registered office address changed from 68 Derby Street Manchester M8 8AT England to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024
13 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
05 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
06 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Dec 2020 TM01 Termination of appointment of Joseph Patrick Dempsey as a director on 18 December 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2020 AD01 Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG to 68 Derby Street Manchester M8 8AT on 4 November 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 200
16 Dec 2015 CERTNM Company name changed green liquid systems LTD\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1