SCHOOLS FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

28/10/2028 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR RANDHAWA / 01/02/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBIN MILNER / 01/02/2020

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041598230002

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM MIDLANDS TECHNOLOGY CENTRE BROADLANDS WOLVERHAMPTON WV10 6TA ENGLAND

View Document

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

View Accounts

22/10/1922 October 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 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

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM STUDIO 8 RIVERSIDE STUDIOS MILL LANE DRONFIELD DERBYSHIRE S18 2XL

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / SERVICES4SCHOOLS LIMITED / 11/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVICES4SCHOOLS LIMITED

View Document

18/05/1818 May 2018 CESSATION OF DAVID THOMAS BORTHWICK AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEECH

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BORTHWICK

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BORTHWICK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JASON ROBIN MILNER

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MANJIT KAUR RANDHAWA

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEECH / 01/01/2016

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BORTHWICK / 14/02/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 £ NC 1000/1200 30/09/0

View Document

22/12/0322 December 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O SCHOOLS FIRST LIMITED THE CLOCK TOWER, BRIDGE STREET WALTON ON THAMES SURREY KT12 1AY

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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