EDUCATION SERVICES SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

11/08/2511 August 2025 NewAppointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-09

View Document

11/08/2511 August 2025 NewTermination of appointment of Douglas Alexander Glenday as a director on 2025-07-21

View Document

13/01/2513 January 2025 Termination of appointment of Liam David Donnison as a director on 2024-11-13

View Document

10/01/2510 January 2025 Appointment of Mr Richard Alan Smith as a director on 2024-11-13

View Document

10/01/2510 January 2025 Appointment of Mrs Caroline Ann Cheale as a director on 2024-11-13

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Heather Margaret Marchbank as a director on 2024-10-31

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

07/05/247 May 2024 Termination of appointment of a secretary

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Nicholas Roback as a director on 2024-04-21

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mrs Heather Margaret Marchbank on 2023-10-02

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

22/08/2322 August 2023

View Document

12/05/2312 May 2023 Director's details changed for Mr Jonathan Nicholas Roback on 2023-04-01

View Document

31/01/2331 January 2023 Appointment of Mrs Heather Margaret Marchbank as a director on 2023-01-24

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Liam David Donnison on 2022-06-22

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

09/08/219 August 2021 Satisfaction of charge 101125640002 in full

View Document

06/08/216 August 2021 Registration of charge 101125640003, created on 2021-07-30

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

05/05/205 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2019

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101125640001

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUNDATION INVESTMENT PARTNERS I (GP) LLP

View Document

25/11/1925 November 2019 CESSATION OF FOUNDATION INVESTMENT PARTNERS I LP AS A PSC

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL

View Document

24/10/1824 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

15/11/1715 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 521700

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR JOHN JEREMY O'NEILL

View Document

17/05/1617 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 515000.00

View Document

12/05/1612 May 2016 ADOPT ARTICLES 29/04/2016

View Document

08/04/168 April 2016 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