- Company Overview for E4I SCHOOLS LIMITED (SC342703)
- Filing history for E4I SCHOOLS LIMITED (SC342703)
- People for E4I SCHOOLS LIMITED (SC342703)
- Charges for E4I SCHOOLS LIMITED (SC342703)
- More for E4I SCHOOLS LIMITED (SC342703)
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) |
---|---|---|---|
13 Mar 2020 | CH01 | Director's details changed for Miss Kirsty O'brien on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Andrew Neil Duck on 13 March 2020 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
15 May 2019 | AP01 | Appointment of Mr Andrew Neil Duck as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 14 May 2019 | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 25 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 25 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
16 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
11 Nov 2015 | AP03 | Appointment of Miss Sophia Thorpe Costa as a secretary on 12 September 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Sion Laurence Jones as a secretary on 12 September 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 12 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 27 August 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5LQ to Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 31 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM01 | Termination of appointment of Ronald Gilfillan Jack as a director on 20 March 2015 | |
28 May 2015 | AP01 | Appointment of Mr David Niall Smith as a director on 22 May 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 |