THE EDUCATION AND SKILLS PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Registration of charge 095751130002, created on 2023-08-02

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-10-31

View Document

16/12/2216 December 2022 Cessation of Ian Taylor as a person with significant control on 2019-09-30

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-10-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/08/214 August 2021 Termination of appointment of Luis Filipe Bernardino as a director on 2021-08-04

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095751130001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 2000

View Document

10/10/1910 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 2000

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GRANT HARGREAVES / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEFINE ROSALES TAYLOR / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR LUIS BERNARDINO

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SIMON FREDRICK QUILTER

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN TAYLOR / 03/04/2018

View Document

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Ground Floor Williamson House Wotton Road Ashford Kent TN23 6LW on 2017-08-29

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEFINE ROSALES TAYLOR / 24/01/2016

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LACY

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR IAN JOHN TAYLOR

View Document

05/05/155 May 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