EDUCATION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Melanie Frances Crabb as a secretary on 2025-03-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 11/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 11/02/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM C/O SIMON HERSH 12 OAKLAND TERRACE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE CRABB

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 244.805

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS. MELANIE FRANCES CRABB

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/04/1117 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM SOUTH WING GROUND FLOOR NORWICH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELLS

View Document

26/04/1026 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOWELLS / 01/10/2009

View Document

06/02/106 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON HERSH

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MELANIE FRANCES CRABB

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM ACADEMY HOUSE 2ND FLOOR 403 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR SIMON ERIC HERSH

View Document

07/05/087 May 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 18/03/08

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: LLYS KEARNS JERSEY MARINE SWANSEA SA1 8QL

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: SUN ALLIANCE HOUSE 166-167 ST. HELENS ROAD SWANSEA WEST GLAMORGAN SA1 5DL

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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