GDPR IN SCHOOLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

14/01/2514 January 2025 Previous accounting period extended from 2024-08-30 to 2024-11-30

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

20/02/2420 February 2024 Notification of Parentpay Limited as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Clint Anthony Wilson as a director on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Lynne Taylor as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Lawrence Michael Royston as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Eirion Andrew Charles Neubauer as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Lawrence Michael Royston as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Eirion Andrew Charles Neubauer as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Alexander Banthien as a director on 2024-02-19

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Termination of appointment of Lynne Taylor as a director on 2022-04-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

09/06/219 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 31/08/19 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GREW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JAMES DAVID GREW

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/05/189 May 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE MICHAEL ROYSTON

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIRION ANDREW CHARLES NEUBAUER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE TAYLOR

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE THOMAS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR LAWRENCE MICHAEL ROYSTON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ALEXANDER BANTHIEN

View Document

19/07/1719 July 2017 CESSATION OF MICHELLE DONNA THOMAS AS A PSC

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MRS MICHELLE DONNA THOMAS

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS LYNNE TAYLOR

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR EIRION ANDREW CHARLES NEUBAUER

View Document

30/03/1730 March 2017 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