EDUCATION SERVICES SOLUTIONS LIMITED
Company number 10112564
- Company Overview for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
- Filing history for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
- People for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
- Charges for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
- Registers for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
- More for EDUCATION SERVICES SOLUTIONS LIMITED (10112564)
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) |
---|---|---|---|
04 Jul 2022 | TM01 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 | |
01 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2022 | PSC05 | Change of details for Supporting Education Group Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
17 Aug 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
09 Aug 2021 | MR04 | Satisfaction of charge 101125640002 in full | |
06 Aug 2021 | MR01 | Registration of charge 101125640003, created on 30 July 2021 | |
01 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
01 Feb 2021 | MR01 | Registration of charge 101125640002, created on 29 January 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr Jonathan Nicholas Roback as a director on 10 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr John Vincent Bowman as a director on 10 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of George Anthony David Whittaker as a director on 10 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Liam David Donnison as a director on 10 December 2020 | |
17 Dec 2020 | PSC02 | Notification of Supporting Education Group Limited as a person with significant control on 10 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Foundation Investment Partners I (Gp) Llp as a person with significant control on 10 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 50 Curzon Street London W1J 7UW United Kingdom to 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Richard Brian Ashley Moore as a director on 10 December 2020 | |
11 Dec 2020 | MR04 | Satisfaction of charge 101125640001 in full | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
23 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Keith Andrew Willis as a director on 31 May 2020 | |
05 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 |