SAMPLES FOR SCHOOLS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Change of details for Mr Daniel Clay as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Cameron John Robinson on 2024-04-08

View Document

08/04/248 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08

View Document

04/04/244 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Cameron John Robinson on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Daniel Clay as a person with significant control on 2024-04-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 CESSATION OF EMJAY ASSOCIATES LTD AS A PSC

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM AD5 LITTLEHAMPTON MARINA FERRY ROAD LITTLEHAMPTON WEST SUSSEX BN17 5DS UNITED KINGDOM

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM AD5 LITTLEHAMPTON MARINA FERRY ROAD LITTLEHAMPTON BN17 5DS UNITED KINGDOM

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOHN ROBINSON / 13/05/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FREDDERICK CLAY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / EMJAY ASSOCIATES LTD / 01/05/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM OFFICE AD3 LITTLEHAMPTON MARINA FERRY ROAD LITTLEHAMPTON BN17 5DS ENGLAND

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information