- Company Overview for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
- Filing history for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
- People for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
- Charges for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
- Insolvency for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
- More for SUSSEX SCHOOL SOLUTIONS LTD (07532997)
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) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024 | |
27 Aug 2024 | LIQ02 | Statement of affairs | |
14 Aug 2024 | AD01 | Registered office address changed from Unit 53 Mountney Industrial Estate Eastbourne BN24 5NJ England to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 14 August 2024 | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 August 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from Unit 8 Silveroaks Farm Heathfield East Sussex TN21 0RS England to Unit 53 Mountney Industrial Estate Eastbourne BN24 5NJ on 2 March 2020 | |
28 Feb 2020 | PSC04 | Change of details for Mr Andrew Paul Joinson as a person with significant control on 18 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Andrew Paul Joinson on 18 February 2020 | |
13 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
08 Mar 2019 | PSC01 | Notification of Peter William Mullane as a person with significant control on 20 February 2019 | |
08 Mar 2019 | PSC01 | Notification of Andrew Paul Joinson as a person with significant control on 20 February 2019 | |
08 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 May 2018 | AD01 | Registered office address changed from 4 Village Mews Bexhill-on-Sea TN39 4RZ England to Unit 8 Silveroaks Farm Heathfield East Sussex TN21 0RS on 11 May 2018 |