Advanced company searchLink opens in new window

SPRINGFIELD EDUCATIONAL SERVICES LIMITED

Company number 07392801

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)
22 Dec 2023 TM01 Termination of appointment of Grace Inoniyegha as a director on 10 December 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 30 September 2021 with updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 30 September 2020
17 Jun 2021 AP01 Appointment of Mr Duke Onofeghara Ighere as a director on 16 June 2021
13 Jun 2021 PSC01 Notification of Duke Onofeghara Ighere as a person with significant control on 13 June 2021
13 Jun 2021 PSC07 Cessation of Grace Inoniyegha as a person with significant control on 13 June 2021
30 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Apr 2019 PSC01 Notification of Grace Inoniyegha as a person with significant control on 16 March 2019
18 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
23 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Mar 2018 TM01 Termination of appointment of Jane Elizabeth Mcglinchey as a director on 10 March 2018
07 Feb 2018 PSC07 Cessation of Jane Elizabeth Mcglinchey as a person with significant control on 3 October 2017
01 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jun 2016 AD01 Registered office address changed from Suite 1 Conduit Business Centre 2 the Mews the Mews Woolwich London SE18 7AJ to 4 Marathon Way London SE28 0JH on 12 June 2016