FOR SCHOOLS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

14/11/2414 November 2024 Registered office address changed from Hilltop 9 Pendean Avenue Liskeard Cornwall PL14 6DA England to 17 Lopwell Close Derriford Plymouth Devon PL6 5BP on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mrs Chelsea Bickers as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mrs Chelsea Bickers on 2024-11-14

View Document

16/08/2416 August 2024 Change of share class name or designation

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2018-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA BICKERS / 29/11/2018

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 27/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHELSEA BICKERS / 28/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM HILLTOP PENDEAN AVENUE LISKEARD CORNWALL PL14 6DA ENGLAND

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 27/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 9 HILLTOP 9 PENDEAN AVENUE LISKEARD CORNWALL PL14 6DA UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 7 SCAWNS CLOSE DOBWALLS LISKEARD CORNWALL PL14 4FN UNITED KINGDOM

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 25/04/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 14/03/2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM PO BOX PL14 4FN 7 SCAWNS CLOSE DOBWALLS LISKEARD PL14 4FN UNITED KINGDOM

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 25 GOLITHA RISE LISKEARD CORNWALL PL14 3WN ENGLAND

View Document

17/10/1617 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA PALMER / 07/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA PALMER / 14/03/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 61 EASTERN AVENUE LISKEARD CORNWALL PL14 3TD

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA PALMER / 05/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O CHELSEA PALMER PORFELL HERODSFOOT LISKEARD CORNWALL PL14 4RE

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081051500001

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O CHELSEA PERKINS PORFELL HERODSFOOT LISKEARD CORNWALL PL14 4RE ENGLAND

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O CHELSEA PALMER PORFELL HERODSFOOT LISKEARD CORNWALL PL14 4RE ENGLAND

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA PERKINS / 24/06/2012

View Document

14/06/1214 June 2012 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