EDUSUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/05/2412 May 2024 Annual accounts for year ending 12 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-12

View Document

12/05/2312 May 2023 Annual accounts for year ending 12 May 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-12

View Document

12/05/2212 May 2022 Annual accounts for year ending 12 May 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-12

View Document

12/05/2112 May 2021 Annual accounts for year ending 12 May 2021

View Accounts

02/09/202 September 2020 12/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 Annual accounts for year ending 12 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

11/10/1911 October 2019 12/05/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 Annual accounts for year ending 12 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/11/181 November 2018 12/05/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 Annual accounts for year ending 12 May 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/07/1717 July 2017 12/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 Annual accounts for year ending 12 May 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 12 May 2016

View Document

12/05/1612 May 2016 Annual accounts for year ending 12 May 2016

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 12 May 2015

View Document

12/05/1512 May 2015 Annual accounts for year ending 12 May 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 12 May 2014

View Document

12/05/1412 May 2014 Annual accounts for year ending 12 May 2014

View Accounts

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOWARD WHITE / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 12 May 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O IAN WHITE 10 LAMPARDS CLOSE ALLERTON BRADFORD WEST YORKSHIRE BD15 9AZ ENGLAND

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MRS JENNY WHITE

View Document

15/09/1315 September 2013 SECRETARY APPOINTED MR IAN HOWARD WHITE

View Document

15/09/1315 September 2013 REGISTERED OFFICE CHANGED ON 15/09/2013 FROM C/O ANTHONY SMITH 15 PARK COPSE HORSFORTH LEEDS LS18 5UN UNITED KINGDOM

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MORGAN

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE SMITH

View Document

08/03/138 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 3

View Document

08/03/138 March 2013 CURREXT FROM 28/02/2013 TO 12/05/2013

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MRS KIRSTIE JAYNE SMITH

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MISS HELEN MORGAN

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR IAN HOWARD WHITE

View Document


More Company Information