INTERNATIONAL DYSLEXIA LEARNING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Michael John Mctague as a director on 2025-05-20

View Document

15/01/2515 January 2025 Register inspection address has been changed to First Floor 10 Queen Street Place London EC4R 1BE

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

15/01/2515 January 2025 Register(s) moved to registered inspection location First Floor 10 Queen Street Place London EC4R 1BE

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Appointment of Wendy Robinson as a director on 2024-03-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/12/2317 December 2023 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mr Philip Charles Wilkinson on 2023-06-12

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Accounts for a small company made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Robin Newton-Syms as a director on 2021-12-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

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

View Accounts

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ROBIN NEWTON-SYMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED CES SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

26/01/1426 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/04/1310 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/133 April 2013 ARTICLES OF ASSOCIATION

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MS FIONA LUGIANO

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR PHILIP CHARLES WILKINSON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS FIONA LUGIANO

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

21/03/1321 March 2013 CURRSHO FROM 31/01/2014 TO 31/07/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED BRABCO 1304 LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 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