Advanced company searchLink opens in new window

SERVICES FOR EDUCATION LIMITED

Company number 07739831

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)
06 Oct 2015 AUD Auditor's resignation
23 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
05 Jun 2015 AA Full accounts made up to 31 August 2014
28 Apr 2015 AP01 Appointment of Mrs Sarah Elizabeth Smith as a director on 9 March 2015
12 Mar 2015 TM01 Termination of appointment of Jacqueline Louise Hughes as a director on 25 February 2015
22 Jan 2015 AP01 Appointment of Mr Martyn Christopher Collin as a director on 17 December 2014
11 Sep 2014 AR01 Annual return made up to 29 August 2014 no member list
28 May 2014 AA Full accounts made up to 31 August 2013
22 Apr 2014 TM01 Termination of appointment of Elaine Kenney as a director
22 Apr 2014 TM01 Termination of appointment of Michael Waters as a director
16 Apr 2014 AP01 Appointment of Mr Eric Williams as a director
23 Sep 2013 AR01 Annual return made up to 29 August 2013 no member list
23 Sep 2013 CH01 Director's details changed for Rev Jacqueline Louise Hughes on 10 November 2012
23 Sep 2013 CH01 Director's details changed for Sally Taylor on 10 November 2012
23 Sep 2013 CH01 Director's details changed for Martin Edward Chitty on 10 November 2012
23 Sep 2013 AD04 Register(s) moved to registered office address
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Nov 2012 AD01 Registered office address changed from Portland Centre Portland Road Edgbaston West Midlands B17 8LR on 26 November 2012
23 Oct 2012 AP01 Appointment of Ms Elaine Kenney as a director
18 Sep 2012 AP01 Appointment of Professor Michael John Waters as a director
29 Aug 2012 AR01 Annual return made up to 29 August 2012 no member list
06 Aug 2012 TM01 Termination of appointment of David Perkins as a director
03 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 AD01 Registered office address changed from the Council House Victoria Square Birmingham West Midlands B1 1BB England on 29 June 2012
29 Jun 2012 AP03 Appointment of David Alcock as a secretary