SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

16/06/2516 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Hannah Holman as a director on 2024-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Termination of appointment of Emma Margaret Clarke as a secretary on 2023-10-09

View Document

29/02/2429 February 2024 Appointment of Alina Chereches as a secretary on 2023-10-09

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mr David Wyn Davies as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Sally-Ann Brooks as a director on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Paul Ellis Gill on 2022-11-25

View Document

01/04/221 April 2022 Appointment of Emma Margaret Clarke as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 2022-04-01

View Document

19/06/2119 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / HOCHTIEF PPP SCHOOLS CAPITAL LIMITED / 05/01/2017

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS HANNAH HOLMAN

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX INFRASTRUCTURE 5A LIMITED

View Document

16/01/1916 January 2019 CESSATION OF NEIF PROJECT INVESTMENTS LIMITED AS A PSC

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED PHILLIP WOULD

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIA POUPARD

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM

View Document

02/08/182 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND AND WALES CM1 1JR

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK CANHAM / 07/01/2013

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANE BARBER

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOREY

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESKETH

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA POUPARD / 16/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM EPSILON WINDMILL HILL BUSINESS PARK WHITEHILL SWINDON WILTSHIRE SN5 6NX

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CHRIS STOREY

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED NATALIA POUPARD

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS JANE CATHERINE BARBER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLINSON

View Document

09/07/109 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HESKETH / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES RAWLINSON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS COOPER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CANHAM / 01/10/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ROSS COOPER

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROOKING

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JANE BARBER

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARTIN RAWLINSON

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR DARREN KYTE

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL DEREK CANHAM

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY KLAUS BOEDE

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 £ NC 1000/40000 20/11/

View Document

01/12/061 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 20/11/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED INHOCO 3330 LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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