Advanced company searchLink opens in new window

DAVIES LEARNING SOLUTIONS LIMITED

Company number 09063924

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)
30 Sep 2019 AP03 Appointment of Mr Antonio Debiase as a secretary on 20 September 2019
30 Sep 2019 AP01 Appointment of Mr Daniel Mark Saulter as a director on 20 September 2019
30 Sep 2019 PSC07 Cessation of Austen Robert Basleigh as a person with significant control on 20 September 2019
30 Sep 2019 AA01 Current accounting period shortened from 31 July 2020 to 30 June 2020
30 Sep 2019 AP01 Appointment of Mr Antonio Debiase as a director on 20 September 2019
26 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 30/05/2019
26 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 30/05/2017
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/09/2019.
26 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
11 Feb 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
17 Oct 2018 SH06 Cancellation of shares. Statement of capital on 25 September 2018
  • GBP 180
17 Oct 2018 SH03 Purchase of own shares.
10 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mrs Alison June Bate on 16 April 2018
16 Apr 2018 PSC04 Change of details for Mrs Alison June Bate as a person with significant control on 16 April 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/09/2019.
25 May 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Mar 2017 AD01 Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 7 March 2017
09 Aug 2016 TM01 Termination of appointment of Simon John Shaw as a director on 1 August 2016
09 Aug 2016 SH10 Particulars of variation of rights attached to shares
09 Aug 2016 SH08 Change of share class name or designation
09 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
21 Apr 2016 AP01 Appointment of Mr Marcus Frank Bowsher as a director on 1 April 2016