- Company Overview for TES INSTITUTE LIMITED (07485685)
- Filing history for TES INSTITUTE LIMITED (07485685)
- People for TES INSTITUTE LIMITED (07485685)
- Charges for TES INSTITUTE LIMITED (07485685)
- Registers for TES INSTITUTE LIMITED (07485685)
- More for TES INSTITUTE LIMITED (07485685)
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 Apr 2024 | TM01 | Termination of appointment of Paul Simon Simpson as a director on 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Kayleigh Louise Wright as a director on 1 April 2024 | |
20 Feb 2024 | AA | Full accounts made up to 31 August 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
25 Jan 2023 | AA | Full accounts made up to 31 August 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ to Building 3 st Paul's Place Norfolk Street Sheffield S1 2JE on 7 October 2022 | |
20 Sep 2022 | CERTNM |
Company name changed hibernia college uk LIMITED\certificate issued on 20/09/22
|
|
20 Sep 2022 | CONNOT | Change of name notice | |
06 Sep 2022 | NM06 | Change of name with request to seek comments from relevant body | |
04 May 2022 | AA | Full accounts made up to 31 August 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
09 Feb 2022 | MR04 | Satisfaction of charge 074856850002 in full | |
30 Apr 2021 | AA | Full accounts made up to 31 August 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
23 Nov 2020 | TM01 | Termination of appointment of Stephen Pinches as a director on 30 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Roderick John Williams as a director on 14 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Jim Knight as a director on 26 August 2020 | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
10 Jan 2020 | AD03 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
10 Jan 2020 | AD02 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
06 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
19 Mar 2019 | MR01 | Registration of charge 074856850002, created on 15 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates |