THE OUT OF SCHOOL EXPERIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

19/08/2519 August 2025 Director's details changed for Ms Jacqueline Midgley on 2025-08-19

View Document

19/08/2519 August 2025 Registered office address changed from 9 Neath Close Walton-Le-Dale Preston PR5 4NE England to Arches Barn Cuerdale Lane Samlesbury Preston PR5 0XA on 2025-08-19

View Document

19/08/2519 August 2025 Change of details for Ms Jacqueline Midgley as a person with significant control on 2025-08-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/10/232 October 2023 Director's details changed for Ms Jacqueline Midgley on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Ms Jacqueline Midgley as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from Arches Barn Cuerdale Lane Samlesbury Preston Lancashire PR5 0XA England to 9 Neath Close Walton-Le-Dale Preston PR5 4NE on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

28/04/2228 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

14/08/1914 August 2019 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 07/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/02/171 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM BUSINESS FIRST CENTRE ROOM 327 EMPIRE WAY BURNLEY LANCASHIRE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MCVITTIE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 21/11/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MARY MCVITTIE / 25/10/2013

View Document

28/05/1428 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 98 BURNLEY ROAD CLIVIGER BURNLEY LANCASHIRE BB10 4SN UNITED KINGDOM

View Document

14/04/1314 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM STERLING HOUSE ST IVES WORKS ACCRINGTON ROAD, INTACK BLACKBURN LANCASHIRE BB1 2FB ENGLAND

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MCVITTIE / 20/08/2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM ADELAIDE HOUSE DUKES BROW BLACKBURN LANCASHIRE BB2 6DH

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE MARY MCVITTIE / 01/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MCVITTIE / 03/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: RIVINGTON VIEW CARWOOD LANE, WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7LW

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 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