Advanced company searchLink opens in new window

ENHANCED LEARNING SERVICES LIMITED

Company number 10815066

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)
12 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
07 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
07 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
07 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
07 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
03 Jun 2024 PSC02 Notification of Acorn Care and Education Limited as a person with significant control on 30 May 2024
03 Jun 2024 PSC07 Cessation of Wessex College Limited as a person with significant control on 30 May 2024
26 Apr 2024 MR01 Registration of charge 108150660001, created on 17 April 2024
21 Sep 2023 AA01 Previous accounting period extended from 28 August 2023 to 31 August 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
14 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
14 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
10 Jun 2023 AA Accounts for a small company made up to 31 August 2022
10 Aug 2022 AA Accounts for a small company made up to 31 August 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
11 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 28 August 2021
09 Feb 2021 PSC02 Notification of Wessex College Limited as a person with significant control on 12 June 2017
09 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 9 February 2021
14 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF England to Atria Spa Road Bolton BL1 4AG on 30 November 2020
27 Nov 2020 AP03 Appointment of Chris Duffy as a secretary on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Richard John Cooke as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Richard Power as a director on 24 November 2020