HIGH PERFORMANCE LEARNING SERVICES LTD
Company number 09722045
- Company Overview for HIGH PERFORMANCE LEARNING SERVICES LTD (09722045)
- Filing history for HIGH PERFORMANCE LEARNING SERVICES LTD (09722045)
- People for HIGH PERFORMANCE LEARNING SERVICES LTD (09722045)
- More for HIGH PERFORMANCE LEARNING SERVICES LTD (09722045)
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) |
---|---|---|---|
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | MA | Memorandum and Articles of Association | |
09 Nov 2024 | MA | Memorandum and Articles of Association | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | TM01 | Termination of appointment of Deborah Mary Eyre as a director on 29 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Deborah Mary Eyre as a person with significant control on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Michael William Giffin as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Aatif Naveed Hassan as a director on 29 October 2024 | |
31 Oct 2024 | PSC02 | Notification of Dukes Applications Ltd as a person with significant control on 29 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Elmfield House New Yatt Road Witney OX28 1PB England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 31 October 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
02 Aug 2024 | PSC04 | Change of details for Prof Deborah Mary Eyre as a person with significant control on 30 July 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Rawdon Quentin Vevers as a director on 23 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Michael Edward Hicks as a director on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom to Elmfield House New Yatt Road Witney OX28 1PB on 24 April 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Simon O'grady as a director on 17 December 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Steffen Sommer as a director on 8 October 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 |