GUINNESS SUSTAINABLE SCHOOLS 2 LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Appointment of External Officer Limited as a secretary on 2024-10-02

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

08/04/248 April 2024 Termination of appointment of David Benjamin Freeder as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Kenneth George Hunter as a director on 2024-03-25

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Registration of charge 089688770002, created on 2023-12-21

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

19/12/2219 December 2022 Registration of charge 089688770001, created on 2022-12-16

View Document

08/11/228 November 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Re-registration of Memorandum and Articles

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Re-registration from a public company to a private limited company

View Document

19/10/2219 October 2022 Cessation of Engynious Ag as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Appointment of Mr David Benjamin Freeder as a director on 2022-10-12

View Document

19/10/2219 October 2022 Notification of Guinness Sustainable Infrastructure Limited as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Cessation of Theodor Philip Scheidegger as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Termination of appointment of Theodor Philip Scheidegger as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Prima Secretary Limited as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2022-10-12

View Document

25/09/2125 September 2021 Full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANN LOUKIDIS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS ANN FLAHERTY

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOR PHILIP SCHEIDEGGER / 17/02/2017

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/03/15

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/04/1424 April 2014 COMMENCE BUSINESS AND BORROW

View Document

24/04/1424 April 2014 APPLICATION COMMENCE BUSINESS

View Document

31/03/1431 March 2014 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