FOR SCHOOLS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

20/12/2220 December 2022 Appointment of Ms Hannah Isabell Hayes as a director on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Ms Hannah Isabell Hayes on 2022-12-20

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

04/01/214 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 CESSATION OF TERENCE JOHN ROLLINGS AS A PSC

View Document

13/12/2013 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACOBS

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/01/207 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

22/10/1822 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/04/1817 April 2018 01/08/17 STATEMENT OF CAPITAL GBP 172

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1817 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

17/07/1517 July 2015 ADOPT ARTICLES 08/07/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JACOBS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BEST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL TODD

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR ANDREW BEST

View Document

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

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

17/06/1317 June 2013 DIRECTOR APPOINTED MR ROBERT ALUN PARRY

View Document

17/06/1317 June 2013 01/01/13 STATEMENT OF CAPITAL GBP 51

View Document

18/03/1318 March 2013 SECOND FILING WITH MUD 21/02/12 FOR FORM AR01

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR MATTHEW JAMES ALFIE BEST

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE BEST

View Document

14/02/1314 February 2013 30/12/11 STATEMENT OF CAPITAL GBP 51

View Document

10/08/1210 August 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

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

View Accounts

26/02/1226 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 50

View Document

04/10/114 October 2011 COMPANY NAME CHANGED SCHOOL SUPPORT LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL TODD

View Document

01/07/111 July 2011 SECRETARY APPOINTED MRS LOUISE ALISON BEST

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ANDREW BEST

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR TERENCE JOHN ROLLINGS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS LOUISE ALISON BEST

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 15 GIPSY LANE BALSALL COMMON WEST MIDLANDS CV7 7FW

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED FOUR WHITE WALLS LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HARBOUR

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY PECK

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FLOYD PECK / 02/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN HARBOUR / 02/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES OSWALD

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARBOUR / 07/08/2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 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