SURREY TEACHING SCHOOLS NETWORK LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

30/11/2230 November 2022 Termination of appointment of Jon Michael Chaloner as a director on 2022-11-20

View Document

30/11/2230 November 2022 Termination of appointment of Andrew Nicholas Carter as a director on 2022-11-20

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Termination of appointment of James Justin Kibble as a director on 2022-11-20

View Document

30/11/2230 November 2022 Termination of appointment of Louise Jane Ling as a director on 2022-11-20

View Document

30/11/2230 November 2022 Termination of appointment of Katherine Elizabeth Keane as a director on 2022-11-20

View Document

30/11/2230 November 2022 Termination of appointment of Sarah Anne Lewis as a director on 2022-11-20

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Director's details changed for Mrs Louise Jane Ling on 2021-07-01

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MRS LOUISE JANE LING

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS SARAH ANNE LEWIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/07/1920 July 2019 DIRECTOR APPOINTED MR JON MICHAEL CHALONER

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH KEANE

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CARRIETT

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARDLOW

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDY NETTLETON

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL MORGAN

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

26/02/1926 February 2019 ADOPT ARTICLES 05/02/2019

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN KEMP

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL WHEATLEY

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOPER

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS KATE CARRIETT

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED SUSAN WARDLOW

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 ADOPT ARTICLES 24/05/2016

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR PHIL WHEATLEY

View Document

25/04/1625 April 2016 29/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS DEBORAH JANE COOPER

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS JUDY NETTLETON

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR JOHN WINTER

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOLONEY

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR JAMES JUSTIN KIBBLE

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR DARRYL SEAN EWING MORGAN

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA EDWARDS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 29/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 29/03/14 NO MEMBER LIST

View Document

04/02/144 February 2014 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 SECOND FILING WITH MUD 29/03/13 FOR FORM AR01

View Document

02/05/132 May 2013 DIRECTOR APPOINTED ANI MAGILL

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DANIEL CHRISTOPHER MOLONEY

View Document

02/05/132 May 2013 29/03/13

View Document

19/04/1319 April 2013 ADOPT ARTICLES 28/09/2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED ANNA CAROLINE EDWARDS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED COLIN SIDNEY KEMP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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