HIGH PERFORMANCE LEARNING SERVICES LTD

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

11/03/2511 March 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

31/10/2431 October 2024 Appointment of Mr Michael William Giffin as a director on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Registered office address changed from Elmfield House New Yatt Road Witney OX28 1PB England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Aatif Naveed Hassan as a director on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Dukes Applications Ltd as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Deborah Mary Eyre as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Deborah Mary Eyre as a director on 2024-10-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

02/08/242 August 2024 Change of details for Prof Deborah Mary Eyre as a person with significant control on 2024-07-30

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Termination of appointment of Michael Edward Hicks as a director on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom to Elmfield House New Yatt Road Witney OX28 1PB on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Rawdon Quentin Vevers as a director on 2023-04-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Simon O'grady as a director on 2021-12-17

View Document

08/10/218 October 2021 Termination of appointment of Steffen Sommer as a director on 2021-10-08

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON O'GRADY / 01/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON O'GRADY / 13/07/2020

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR SIMON O'GRADY

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF DEBORAH MARY EYRE / 17/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / PROF DEBORAH MARY EYRE / 17/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED DR STEFFEN SOMMER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED DR MICHAEL EDWARD HICKS

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED EYRE'S HIGH PERFORMANCE LEARNING LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

26/10/1826 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/08/157 August 2015 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