THE EDUCATIONAL GUIDANCE SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Accounts for a small company made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Accounts for a small company made up to 2023-08-31

View Document

09/04/249 April 2024 Satisfaction of charge 051229310002 in full

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Christopher James Quickfall as a director on 2024-03-01

View Document

04/12/234 December 2023 Registration of charge 051229310002, created on 2023-12-01

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

10/11/2110 November 2021 Statement of company's objects

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

02/11/212 November 2021 Current accounting period extended from 2022-07-31 to 2022-08-31

View Document

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

View Document

29/10/2129 October 2021 Registration of charge 051229310001, created on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Catherine Frances Griffiths as a secretary on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Andrew Gough as a director on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Michael Hall as a director on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Neil Stephenson as a director on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Ms Alison Claire Costello as a director on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Christopher James Quickfall as a director on 2021-10-22

View Document

28/10/2128 October 2021 Notification of Equality Solutions Group Limited as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Catherine Frances Griffiths as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of John Alexander Griffiths as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Catherine Frances Griffiths as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Karen Leigh Jones as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of John Alexander Griffiths as a director on 2021-10-22

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEIGH JONES / 01/05/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GRIFFITHS / 10/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES GRIFFITHS / 10/11/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES GRIFFITHS / 10/11/2014

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS; AMEND

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM LOWER HIGH TREES FARM, GREETLAND HALIFAX WEST YORKSHIRE HX4 8PP

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

10/05/0410 May 2004 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