- Company Overview for ESKY LEARNING LIMITED (06631714)
- Filing history for ESKY LEARNING LIMITED (06631714)
- People for ESKY LEARNING LIMITED (06631714)
- More for ESKY LEARNING LIMITED (06631714)
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 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
19 Mar 2021 | PSC04 | Change of details for Mr Malcolm Mcleod as a person with significant control on 19 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mrs Jennifer Margaret Mcleod as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Malcolm Mcleod on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mrs Jennifer Margaret Mcleod on 19 March 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Malcolm Mcleod as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mrs Jennifer Margaret Mcleod as a person with significant control on 12 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 8 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Malcolm Mcleod on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mrs Jennifer Margaret Mcleod on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Broad Oak House Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5HX to 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE on 7 October 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jul 2017 | PSC01 | Notification of Jennifer Margaret Mcleod as a person with significant control on 6 April 2016 |