OUTSTANDING EDUCATION SOLUTIONS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/03/2419 March 2024 Satisfaction of charge 085010140003 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 085010140002 in full

View Document

04/03/244 March 2024 Registration of charge 085010140004, created on 2024-03-04

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

15/02/2215 February 2022 Registration of charge 085010140003, created on 2022-02-15

View Document

04/12/214 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH TAYLOR / 02/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM GRANGE COURT PINSLEY ROAD LEOMINSTER HEREFORDSHIRE HR6 8NL ENGLAND

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA JAYNE PATTISON / 02/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA JAYNE PATTISON / 03/04/2020

View Document

03/12/193 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH HOARE / 30/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELIZABETH HOARE / 30/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085010140001

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085010140002

View Document

23/10/1723 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 3 JOHN DAVIES PLACE LEOMINSTER HEREFORDSHIRE HR6 8JD

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 10/09/14 STATEMENT OF CAPITAL GBP 2

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS JEMMA JAYNE PATTISON

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085010140001

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company