- 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) |
---|---|---|---|
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 April 2018
|
|
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from Glenleigh Park Primary Academy Gunters Lane Bexhill-on-Sea East Sussex TN39 4ED England to 4 Village Mews Bexhill-on-Sea TN39 4RZ on 23 January 2018 | |
24 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 57 Rotherfield Crescent Hollingbury Brighton Sussex BN1 8FH to Glenleigh Park Primary Academy Gunters Lane Bexhill-on-Sea East Sussex TN39 4ED on 7 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Sep 2014 | MR01 | Registration of charge 075329970001, created on 10 September 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Peter William Mullane as a director on 1 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Dec 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 July 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Andrew Paul Joinson on 4 April 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from Kings House Suite D1 68 Victoria Drive Burgess Hill West Sussex RH15 9LH England on 24 July 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2011
|
|
05 Apr 2011 | TM01 | Termination of appointment of Mark Marriner as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Mark Marriner as a director |