DERBY SCHOOL SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document (might not be available)

19/02/2519 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19

View Document (might not be available)

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document (might not be available)

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

View Accounts

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document (might not be available)

20/01/2320 January 2023 Registered office address changed from Astral House Imperial Way Watford Hertfordshire WD24 4WW to 78 Cannon Street London EC4N 6AF on 2023-01-20

View Document (might not be available)

20/01/2320 January 2023 Registered office address changed from 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 2023-01-20

View Document (might not be available)

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

14/01/2214 January 2022 Termination of appointment of Elise Marie Bourgeois as a director on 2021-12-17

View Document (might not be available)

14/01/2214 January 2022 Appointment of Mr John Philip George as a director on 2022-01-10

View Document (might not be available)

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document (might not be available)

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document (might not be available)

12/02/1912 February 2019 DIRECTOR APPOINTED MS HANNAH HOLMAN

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY JEAN-PIERRE BONNET

View Document (might not be available)

24/01/1924 January 2019 SECRETARY APPOINTED IAN HUDSON

View Document (might not be available)

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document (might not be available)

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document (might not be available)

10/10/1710 October 2017 DIRECTOR APPOINTED MR DAVID WYN DAVIES

View Document (might not be available)

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document (might not be available)

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY LEWIS / 12/02/2016

View Document (might not be available)

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document (might not be available)

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 05/02/2016

View Document (might not be available)

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document (might not be available)

28/11/1528 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE BONNET / 21/10/2015

View Document (might not be available)

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

27/04/1527 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document (might not be available)

27/01/1527 January 2015 SECRETARY APPOINTED JEAN-PIERRE BONNET

View Document (might not be available)

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document (might not be available)

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document (might not be available)

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document (might not be available)

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL COMBE / 04/04/2013

View Document (might not be available)

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document (might not be available)

23/01/1323 January 2013 DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS

View Document (might not be available)

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document (might not be available)

13/12/1213 December 2012 DIRECTOR APPOINTED MR DAVID WYN DAVIES

View Document (might not be available)

13/12/1213 December 2012 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document (might not be available)

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document (might not be available)

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document (might not be available)

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document (might not be available)

30/03/1230 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document (might not be available)

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document (might not be available)

10/01/1210 January 2012 DIRECTOR APPOINTED DAVID WYN DAVIES

View Document (might not be available)

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document (might not be available)

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document (might not be available)

19/01/1119 January 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document (might not be available)

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document (might not be available)

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010

View Document (might not be available)

17/09/0917 September 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document (might not be available)

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN POUJOL

View Document (might not be available)

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STYLES

View Document (might not be available)

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008

View Document (might not be available)

22/09/0822 September 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

29/07/0829 July 2008 DIRECTOR APPOINTED JEAN ALAIN MARIE JOSEPH POUJOL

View Document (might not be available)

07/04/087 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

11/03/0811 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBE

View Document (might not be available)

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWLER

View Document (might not be available)

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document (might not be available)

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

07/06/067 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document (might not be available)

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

03/05/053 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document (might not be available)

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/044 August 2004 DIRECTOR RESIGNED

View Document (might not be available)

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/044 August 2004 SECRETARY RESIGNED

View Document (might not be available)

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document (might not be available)

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

27/07/0427 July 2004 COMPANY NAME CHANGED BREEZEFOLDER LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document (might not be available)

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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