Advanced company searchLink opens in new window

HIGH PERFORMANCE LEARNING SERVICES LTD

Company number 09722045

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)
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Apr 2023 TM01 Termination of appointment of Rawdon Quentin Vevers as a director on 23 April 2023
24 Apr 2023 TM01 Termination of appointment of Michael Edward Hicks as a director on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom to Elmfield House New Yatt Road Witney OX28 1PB on 24 April 2023
06 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Dec 2021 TM01 Termination of appointment of Simon O'grady as a director on 17 December 2021
08 Oct 2021 TM01 Termination of appointment of Steffen Sommer as a director on 8 October 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
13 Aug 2020 CH01 Director's details changed for Mr Simon O'grady on 1 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Simon O'grady on 13 July 2020
23 Dec 2019 AP01 Appointment of Mr Simon O'grady as a director on 17 December 2019
23 Dec 2019 AP01 Appointment of Dr Michael Edward Hicks as a director on 17 December 2019
23 Dec 2019 AP01 Appointment of Dr Steffen Sommer as a director on 17 December 2019
23 Dec 2019 AP01 Appointment of Mr Rawdon Quentin Vevers as a director on 17 December 2019
23 Dec 2019 PSC04 Change of details for Prof Deborah Mary Eyre as a person with significant control on 17 December 2019
23 Dec 2019 CH01 Director's details changed for Prof Deborah Mary Eyre on 17 December 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates