Advanced company searchLink opens in new window

PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED

Company number 03755464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2015 TM01 Termination of appointment of Cathy Coggins O Brien as a director on 30 October 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 600
18 Mar 2015 CH01 Director's details changed for Cathy Coggins O Brien on 4 March 2015
30 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 January 2014
30 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/14
30 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/14
30 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/14
01 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 600
10 Jan 2014 AP01 Appointment of Mr John Richard Ashworth as a director
10 Jan 2014 TM01 Termination of appointment of Sally Johnson as a director
25 Jul 2013 TM01 Termination of appointment of Steve Western as a director
26 Jun 2013 AA Audit exemption subsidiary accounts made up to 31 January 2013
26 Jun 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/13
26 Jun 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/13
26 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/13
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Sally Kate Miranda Johnson as a director
24 Apr 2013 AD01 Registered office address changed from Aspect House Aspect Business Park Nottingham NG6 8WR on 24 April 2013
08 Apr 2013 AP01 Appointment of Mr Keith Proffitt as a director
08 Apr 2013 TM01 Termination of appointment of Fiona Mcbride as a director
08 Apr 2013 AP01 Appointment of James Daniel Marshall as a director
12 Feb 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
10 Jan 2013 TM01 Termination of appointment of Caspar Hobbs as a director
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Oct 2012 AP03 Appointment of Natalie Jane Dale as a secretary