WESSEX EDUCATION SHARED SERVICES LIMITED
Company number 08301285
- Company Overview for WESSEX EDUCATION SHARED SERVICES LIMITED (08301285)
- Filing history for WESSEX EDUCATION SHARED SERVICES LIMITED (08301285)
- People for WESSEX EDUCATION SHARED SERVICES LIMITED (08301285)
- More for WESSEX EDUCATION SHARED SERVICES LIMITED (08301285)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
17 Sep 2024 | TM01 | Termination of appointment of Simon Lovegrove as a director on 17 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Ms Helen Julie Odhams as a director on 17 September 2024 | |
05 Mar 2024 | AAMD | Amended accounts for a small company made up to 31 July 2023 | |
06 Feb 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
06 Apr 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Simon Lovegrove as a director on 9 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
28 Nov 2022 | PSC01 | Notification of Limor Feingold as a person with significant control on 25 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Suzanne Natalie Perkins as a person with significant control on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Suzanne Natalie Perkins as a director on 25 November 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Limor Feingold on 1 September 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Limor Feingold as a director on 31 July 2022 | |
31 Jul 2022 | TM01 | Termination of appointment of Philip Neil Sayles as a director on 31 July 2022 | |
31 Jul 2022 | PSC07 | Cessation of Philip Neil Sayles as a person with significant control on 31 July 2022 | |
13 May 2022 | AD01 | Registered office address changed from Redlands Knyveton Road Bournemouth BH1 3QQ to Brockenhurst College Lyndhurst Road Brockenhurst SO42 7ZE on 13 May 2022 | |
21 Jan 2022 | PSC01 | Notification of Philip Sayles as a person with significant control on 1 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Philip Neil Sayles as a director on 1 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Diane Kathryn Grannell as a person with significant control on 1 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Diane Kathryn Grannell as a director on 1 January 2022 | |
10 Jan 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
07 Jan 2021 | TM01 | Termination of appointment of Diane Mary Roberts as a director on 31 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Diane Mary Roberts as a person with significant control on 31 December 2020 |