THE EDUCATIONAL GUIDANCE SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Accounts for a small company made up to 2024-08-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Accounts for a small company made up to 2023-08-31 |
09/04/249 April 2024 | Satisfaction of charge 051229310002 in full |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
04/03/244 March 2024 | Termination of appointment of Christopher James Quickfall as a director on 2024-03-01 |
04/12/234 December 2023 | Registration of charge 051229310002, created on 2023-12-01 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-17 with updates |
10/11/2110 November 2021 | Statement of company's objects |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Resolutions |
02/11/212 November 2021 | Current accounting period extended from 2022-07-31 to 2022-08-31 |
30/10/2130 October 2021 | Registered office address changed from 208 Rochdale Road Greetland Halifax West Yorkshire HX4 8JE to 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES on 2021-10-30 |
29/10/2129 October 2021 | Registration of charge 051229310001, created on 2021-10-26 |
28/10/2128 October 2021 | Termination of appointment of Catherine Frances Griffiths as a secretary on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Mr Andrew Gough as a director on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Mr Michael Hall as a director on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Mr Neil Stephenson as a director on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Ms Alison Claire Costello as a director on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Mr Christopher James Quickfall as a director on 2021-10-22 |
28/10/2128 October 2021 | Notification of Equality Solutions Group Limited as a person with significant control on 2021-10-22 |
28/10/2128 October 2021 | Cessation of Catherine Frances Griffiths as a person with significant control on 2021-10-22 |
28/10/2128 October 2021 | Cessation of John Alexander Griffiths as a person with significant control on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Catherine Frances Griffiths as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Karen Leigh Jones as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of John Alexander Griffiths as a director on 2021-10-22 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-07-31 |
25/02/2125 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
16/12/1916 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
09/10/189 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
28/11/1728 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/05/1519 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEIGH JONES / 01/05/2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GRIFFITHS / 10/11/2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES GRIFFITHS / 10/11/2014 |
13/11/1413 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES GRIFFITHS / 10/11/2014 |
16/05/1416 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/05/1316 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/05/1124 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS; AMEND |
03/06/093 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM LOWER HIGH TREES FARM, GREETLAND HALIFAX WEST YORKSHIRE HX4 8PP |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/06/076 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
09/06/059 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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