TOOLS FOR SCHOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

16/07/2516 July 2025 NewNotification of Kami Buyer Uk Limited as a person with significant control on 2025-07-09

View Document

16/07/2516 July 2025 NewCessation of Daniel Nicholas Amos as a person with significant control on 2025-07-09

View Document

16/07/2516 July 2025 NewTermination of appointment of Daniel Nicholas Amos as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewAppointment of Hengjie Wang as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewTermination of appointment of Alison Mary Kennen as a director on 2025-07-09

View Document

15/07/2515 July 2025 NewAppointment of Oakwood Corporate Secretary Limited as a secretary on 2025-07-09

View Document

15/07/2515 July 2025 NewRegistered office address changed from Desklodge Beacon Tower Colston Street Bristol BS1 4XE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-07-15

View Document

01/04/251 April 2025 Registered office address changed from 31 - 34 High Street High Street Bristol BS1 2AW to Desklodge Beacon Tower Colston Street Bristol BS1 4XE on 2025-04-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/09/2427 September 2024 Resolutions

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED RED JUMPER LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM CULVERHEAD WEST WIVELISCOMBE TAUNTON SOMERSET TA4 2TA

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1327 February 2013 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