Advanced company searchLink opens in new window

THE SERVICE COURSE (INTERNATIONAL) LIMITED

Company number 11775218

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)
31 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with updates
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • EUR 147.23
  • GBP 76.77
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 16 March 2024
  • EUR 134.03
  • GBP 76.77
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • EUR 94.76
  • GBP 76.77
18 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • EUR 73.23
  • GBP 76.77
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • EUR 69.2
  • GBP 76.77
28 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Nov 2023 CH01 Director's details changed for Mr Richard Hayes on 2 November 2023
15 Nov 2023 AP01 Appointment of Mr Richard Hayes as a director on 2 November 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 September 2023
  • EUR 66.58
  • GBP 80.34
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
27 Jun 2023 AD01 Registered office address changed from Cassidy House Station Road Chester CH1 3DW England to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 27 June 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • EUR 59.99
  • GBP 76.77
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • EUR 44.99
  • GBP 76.77
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • EUR 44.61
  • GBP 76.77
14 Apr 2023 AD01 Registered office address changed from 56 Alderley Road Wilmslow SK9 1NZ England to Cassidy House Station Road Chester CH1 3DW on 14 April 2023
30 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2023 TM02 Termination of appointment of Richard Cunningham as a secretary on 4 January 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2023 TM01 Termination of appointment of Richard Leslie Cunningham as a director on 4 January 2023
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • EUR 43.23
  • GBP 76.77
06 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates