Advanced company searchLink opens in new window

GUINNESS SUSTAINABLE SCHOOLS 2 LTD

Company number 08968877

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
08 Apr 2024 TM01 Termination of appointment of David Benjamin Freeder as a director on 5 April 2024
28 Mar 2024 AP01 Appointment of Mr Kenneth George Hunter as a director on 25 March 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 21/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
11 Jan 2024 AA Full accounts made up to 31 March 2023
27 Dec 2023 MR01 Registration of charge 089688770002, created on 21 December 2023
16 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
19 Dec 2022 MR01 Registration of charge 089688770001, created on 16 December 2022
08 Nov 2022 CERTNM Company name changed engynious schools LIMITED\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
24 Oct 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Oct 2022 MAR Re-registration of Memorandum and Articles
24 Oct 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Oct 2022 RR02 Re-registration from a public company to a private limited company
19 Oct 2022 AP01 Appointment of Mr David Benjamin Freeder as a director on 12 October 2022
19 Oct 2022 PSC07 Cessation of Theodor Philip Scheidegger as a person with significant control on 12 October 2022
19 Oct 2022 PSC07 Cessation of Engynious Ag as a person with significant control on 12 October 2022
19 Oct 2022 TM01 Termination of appointment of Theodor Philip Scheidegger as a director on 12 October 2022
19 Oct 2022 PSC02 Notification of Guinness Sustainable Infrastructure Limited as a person with significant control on 12 October 2022
12 Oct 2022 TM02 Termination of appointment of Prima Secretary Limited as a secretary on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 12 October 2022
19 Jul 2022 AA Full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Sep 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates