Advanced company searchLink opens in new window

VISION FOR EDUCATION LIMITED

Company number 06433086

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
06 Dec 2023 TM01 Termination of appointment of Allan Monteith Calder as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023
12 May 2023 AA Full accounts made up to 31 August 2022
06 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
01 Jun 2022 AA Full accounts made up to 31 August 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
23 Jun 2021 CH01 Director's details changed for Mr William Joseph Roberts on 28 May 2021
10 Jun 2021 AA Full accounts made up to 31 August 2020
05 May 2021 MR01 Registration of charge 064330860006, created on 30 April 2021
18 Feb 2021 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4HQ to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 February 2021
16 Feb 2021 MR04 Satisfaction of charge 064330860004 in full
12 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
12 Feb 2021 PSC05 Change of details for Tes Bidco Limited as a person with significant control on 1 February 2021
12 Feb 2021 PSC05 Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016
19 Jan 2021 AP01 Appointment of Mr William Joseph Roberts as a director on 21 December 2020
19 Jan 2021 TM01 Termination of appointment of Roderick John Williams as a director on 21 December 2020
19 Jan 2021 TM01 Termination of appointment of Paul Simon Simpson as a director on 21 December 2020
22 Dec 2020 MR01 Registration of charge 064330860005, created on 21 December 2020
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
03 Sep 2020 AA Full accounts made up to 31 August 2019
08 Jul 2020 AP01 Appointment of Mr Roderick John Williams as a director on 8 July 2020
01 Jul 2020 TM01 Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020
26 Nov 2019 AD03 Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE
26 Nov 2019 AD02 Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE