A1 EDUCATION SOLUTIONS LTD

Company Documents

DateDescription
06/08/196 August 2019 STRUCK OFF AND DISSOLVED

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM KIDWELLS SOLICITORS 4 COLDNOSE ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD HEREFORDSHIRE HR4 6JL ENGLAND

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE PROSPECT LOWE LANE HEREFORD HEREFORDSHIRE HR2 8DG

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/09/1728 September 2017 TERMINATE DIR APPOINTMENT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS EASEN

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 DIRECTOR APPOINTED THOMAS JAMES EASEN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086897200001

View Document

19/01/1619 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WORCESTERSHIRE WR1 1HB

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 FIRST GAZETTE

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE PROSPECT LOWE LANE MUCH DEWCHURCH HEREFORD HEREFORDSHIRE HR2 8DG ENGLAND

View Document

13/09/1313 September 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