Advanced company searchLink opens in new window

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED

Company number 09709524

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)
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
06 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 Mar 2023 PSC05 Change of details for Equitix Infrastructure 6 Limited as a person with significant control on 16 March 2023
16 Mar 2023 PSC05 Change of details for Equitix Infrastructure 6 Limited as a person with significant control on 16 March 2023
16 Feb 2023 CH01 Director's details changed for Mr Andrew Neil Duck on 29 September 2021
20 Sep 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
17 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
30 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
15 Feb 2021 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 February 2021
16 Oct 2020 AD01 Registered office address changed from Bridge Place 1, Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom to C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 16 October 2020
16 Oct 2020 TM02 Termination of appointment of Alan Travis as a secretary on 16 October 2020
14 Oct 2020 TM01 Termination of appointment of Alan Travis as a director on 6 October 2020
15 Sep 2020 AA Accounts for a small company made up to 31 March 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 PSC07 Cessation of Laing O'rourke Plc as a person with significant control on 28 May 2020
04 Aug 2020 PSC02 Notification of Equitix Infrastructure 6 Limited as a person with significant control on 28 May 2020
02 Jun 2020 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 28 May 2020
02 Jun 2020 TM01 Termination of appointment of Clare Samantha Emery as a director on 28 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates