EDU-SELECT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Termination of appointment of Nicola Maureen Witham as a director on 2025-05-07

View Document

14/03/2514 March 2025 Appointment of Mr David Antony Kitchen as a director on 2025-03-14

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Steven John Horler as a director on 2025-02-28

View Document

13/03/2513 March 2025 Cessation of Steven John Horler as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mr David Antony Kitchen as a secretary on 2025-02-28

View Document

07/01/257 January 2025 Current accounting period extended from 2025-02-28 to 2025-07-31

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2023-06-24

View Document

06/04/246 April 2024 Registered office address changed from First Floor Offices 9 Guy Place East Leamington Spa Warwickshire CV32 4RG England to Rochelle 5 Shrewley Common Shrewley Warwick CV35 7AR on 2024-04-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Appointment of Mrs Nicola Maureen Witham as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of David Antony Kitchen as a director on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for The Leadership Team Consultancy Group Ltd as a person with significant control on 2024-02-22

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/06/2324 June 2023 Appointment of Mr Steven John Horler as a director on 2023-06-23

View Document

24/06/2324 June 2023 Notification of Steven John Horler as a person with significant control on 2023-06-23

View Document

20/06/2320 June 2023 Certificate of change of name

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Change of details for The Leadership Team Consultancy Group Ltd as a person with significant control on 2022-01-31

View Document

15/11/2115 November 2021 Change of details for Blaugrana Holdings Ltd as a person with significant control on 2021-11-15

View Document

14/11/2114 November 2021 Cessation of David Antony Kitchen as a person with significant control on 2021-11-13

View Document

14/11/2114 November 2021 Current accounting period shortened from 2022-03-31 to 2022-02-28

View Document

14/11/2114 November 2021 Notification of Blaugrana Holdings Ltd as a person with significant control on 2021-11-13

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 25A CLARENDON SQUARE LEAMINGTON SPA CV32 5QX ENGLAND

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/03/2030 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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