HIGH PERFORMANCE LEARNING SERVICES LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-10-31 |
10/04/2510 April 2025 | Previous accounting period extended from 2024-08-31 to 2024-10-31 |
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 |
22/11/2422 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Resolutions |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
31/10/2431 October 2024 | Appointment of Mr Michael William Giffin as a director on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
31/10/2431 October 2024 | Appointment of Mr Aatif Naveed Hassan as a director on 2024-10-29 |
31/10/2431 October 2024 | Notification of Dukes Applications Ltd as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Cessation of Deborah Mary Eyre as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Termination of appointment of Deborah Mary Eyre as a director on 2024-10-29 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
02/08/242 August 2024 | Change of details for Prof Deborah Mary Eyre as a person with significant control on 2024-07-30 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/04/2324 April 2023 | Termination of appointment of Michael Edward Hicks as a director on 2023-04-24 |
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 |
24/04/2324 April 2023 | Termination of appointment of Rawdon Quentin Vevers as a director on 2023-04-23 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/12/2120 December 2021 | Termination of appointment of Simon O'grady as a director on 2021-12-17 |
08/10/218 October 2021 | Termination of appointment of Steffen Sommer as a director on 2021-10-08 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON O'GRADY / 01/08/2020 |
13/08/2013 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON O'GRADY / 13/07/2020 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR SIMON O'GRADY |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PROF DEBORAH MARY EYRE / 17/12/2019 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / PROF DEBORAH MARY EYRE / 17/12/2019 |
23/12/1923 December 2019 | DIRECTOR APPOINTED DR STEFFEN SOMMER |
23/12/1923 December 2019 | DIRECTOR APPOINTED DR MICHAEL EDWARD HICKS |
22/10/1922 October 2019 | COMPANY NAME CHANGED EYRE'S HIGH PERFORMANCE LEARNING LIMITED CERTIFICATE ISSUED ON 22/10/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
26/10/1826 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
10/05/1810 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
07/08/157 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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