Advanced company searchLink opens in new window

BUCKSWOOD SCHOOL SERVICES LIMITED

Company number 06256955

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)
10 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
28 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Oct 2019 AD01 Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS to Broomham Hall Guestling Hastings TN35 4LT on 22 October 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
24 May 2018 PSC01 Notification of Joy Ulahannan as a person with significant control on 19 March 2018
24 May 2018 PSC07 Cessation of Gilliam Hemsley as a person with significant control on 19 March 2018
24 May 2018 TM02 Termination of appointment of Gillian Hemsley as a secretary on 19 March 2018
24 May 2018 TM02 Termination of appointment of Gillian Hemsley as a secretary on 19 March 2018
24 May 2018 TM01 Termination of appointment of Gillian Hemsley as a director on 19 March 2018
29 Mar 2018 AP03 Appointment of Mrs Cheryl Roberts as a secretary on 19 March 2018
29 Mar 2018 AP01 Appointment of Mr Joy Ulahannan as a director on 19 March 2018
08 Mar 2018 TM01 Termination of appointment of Sean Henry Dermot Cassidy as a director on 2 March 2018
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
11 May 2017 AA Total exemption full accounts made up to 31 August 2016
24 Apr 2017 TM01 Termination of appointment of Elizabeth Marsh as a director on 31 December 2016
02 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list