- Company Overview for EDSTART SPECIALIST EDUCATION LTD (09094059)
- Filing history for EDSTART SPECIALIST EDUCATION LTD (09094059)
- People for EDSTART SPECIALIST EDUCATION LTD (09094059)
- Charges for EDSTART SPECIALIST EDUCATION LTD (09094059)
- More for EDSTART SPECIALIST EDUCATION LTD (09094059)
| 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) |
|---|---|---|---|
| 10 Jun 2020 | PSC01 | Notification of James Lowe as a person with significant control on 17 April 2020 | |
| 10 Jun 2020 | PSC07 | Cessation of Christopher Irwin as a person with significant control on 17 April 2020 | |
| 24 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 16 Jul 2019 | MR01 | Registration of charge 090940590001, created on 15 July 2019 | |
| 27 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
| 20 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
| 25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
| 24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 09 Nov 2017 | CH01 | Director's details changed for Mr Christopher Irwin on 8 November 2017 | |
| 09 Nov 2017 | CH01 | Director's details changed for Mr James Patrick Lowe on 7 November 2017 | |
| 03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
| 03 Jul 2017 | PSC01 | Notification of Christopher Irwin as a person with significant control on 6 April 2017 | |
| 20 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Sep 2016 | AR01 |
Annual return
Statement of capital on 2016-09-08
Statement of capital on 2025-07-02
|
|
| 08 Sep 2016 | AD01 | Registered office address changed from Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD to 5 Gerald Road Salford M6 6DN on 8 September 2016 | |
| 04 May 2016 | SH08 | Change of share class name or designation | |
| 29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 13 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 | |
| 25 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
| 25 Jun 2015 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG United Kingdom to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 25 June 2015 | |
| 10 Jul 2014 | CH01 | Director's details changed for Mr James Patrick Lowe on 8 July 2014 | |
| 10 Jul 2014 | CH01 | Director's details changed for Mr Patrick James Lowe on 9 July 2014 |