LEARNING & SKILLS SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

06/02/256 February 2025 Register inspection address has been changed from 3rd Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 8 the Courtyards the Courtyards Wyncolls Road Colchester Essex CO4 9PE

View Document

05/02/255 February 2025 Director's details changed for Mr Adrian Mark Bouckley on 2025-02-05

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Register(s) moved to registered inspection location 3rd Floor Priory Place New London Road Chelmsford CM2 0PP

View Document

13/08/2413 August 2024 Register inspection address has been changed to 3rd Floor Priory Place New London Road Chelmsford CM2 0PP

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

06/04/236 April 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Appointment of Mr Neel Bidessie as a director on 2021-10-01

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

20/04/2020 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/15

View Document

27/09/1827 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/12

View Document

06/09/186 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2017

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARK BOUCKLEY

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELAINE BOUCKLEY

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM, MARLBOROUGH HOUSE VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1LN, UNITED KINGDOM

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, TOWN WALL HOUSE BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BOUCKLEY / 01/08/2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUE ELAINE BOUCKLEY / 01/08/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BOUCKLEY / 13/08/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUE ELAINE BOUCKLEY / 13/08/2013

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE BOUCKLEY / 13/08/2013

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE ELAINE BOUCKLEY / 04/08/2010

View Document

19/08/1019 August 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR ELISABETH SINGER

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/03/088 March 2008 DIRECTOR APPOINTED ADRIAN MARK BOUCKLEY

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 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