Advanced company searchLink opens in new window

EDUCATION SERVICES SOLUTIONS LIMITED

Company number 10112564

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)
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