Advanced company searchLink opens in new window

SCHOOLS SPECIALISTS LIMITED

Company number 07427256

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)
23 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
26 Nov 2021 AA Accounts for a small company made up to 28 February 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
09 Jul 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 September 2021
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
07 Sep 2020 TM01 Termination of appointment of Jeffery Charles Brinley as a director on 4 September 2020
01 Sep 2020 AA Accounts for a small company made up to 29 February 2020
23 Jul 2020 AP01 Appointment of Ms Alison Meckiffe as a director on 17 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2023
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 186,573
01 Apr 2020 PSC07 Cessation of Angus K.B Cater as a person with significant control on 10 March 2020
01 Apr 2020 PSC02 Notification of Endsleigh Insurance Services Limited as a person with significant control on 10 March 2020
01 Apr 2020 TM01 Termination of appointment of Allan Cameron Ramsay as a director on 10 March 2020
01 Apr 2020 TM01 Termination of appointment of Ian Charles Hamilton as a director on 10 March 2020
01 Apr 2020 TM01 Termination of appointment of Helen Margaret Fairfax as a director on 10 March 2020
01 Apr 2020 TM01 Termination of appointment of Clare Cave as a director on 10 March 2020
01 Apr 2020 TM01 Termination of appointment of Angus Kennedy Baird Cater as a director on 10 March 2020
01 Apr 2020 TM02 Termination of appointment of Ian Charles Hamilton as a secretary on 10 March 2020
01 Apr 2020 AP01 Appointment of Mr Matthew Ray Neave as a director on 10 March 2020
27 Mar 2020 AP01 Appointment of Mr Jeffery Charles Brinley as a director on 10 March 2020
25 Mar 2020 AD01 Registered office address changed from Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England to Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Andrew James Galbraith as a director on 10 March 2020
04 Dec 2019 TM01 Termination of appointment of Keith Wood as a director on 25 November 2019
14 Nov 2019 CH01 Director's details changed for Ian Charles Hamilton on 1 November 2019
14 Nov 2019 CH01 Director's details changed for Angus Kennedy Baird Cater on 1 November 2019