Advanced company searchLink opens in new window

EDUCATION SYSTEMS SUPPORT LIMITED

Company number 10106848

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Sep 2025 CH01 Director's details changed for Mr David Harris on 1 September 2025
30 Jun 2025 SH08 Change of share class name or designation
30 Jun 2025 MA Memorandum and Articles of Association
30 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/06/2025
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/06/2025
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2025 AA Micro company accounts made up to 31 March 2025
09 Apr 2025 CS01 Confirmation statement made on 5 April 2025 with updates
17 Jan 2025 SH06 Cancellation of shares. Statement of capital on 11 December 2024
  • GBP 80
17 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
01 Jul 2024 AA Micro company accounts made up to 31 March 2024
21 May 2024 PSC08 Notification of a person with significant control statement
21 May 2024 PSC07 Cessation of Edward Johnstone as a person with significant control on 6 April 2016
21 May 2024 PSC07 Cessation of Manish Vyas as a person with significant control on 6 April 2016
21 May 2024 PSC07 Cessation of Jeanette Essex as a person with significant control on 6 April 2016
21 May 2024 PSC07 Cessation of David Harris as a person with significant control on 6 April 2016
16 May 2024 AD03 Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
16 May 2024 AD03 Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
16 May 2024 AD03 Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
16 May 2024 AD02 Register inspection address has been changed to C/O New College Leicester Glenfield Road Leicester LE3 6DN
15 May 2024 CH01 Director's details changed for Mr Manish Vyas on 1 May 2024
14 May 2024 CH01 Director's details changed for Mr Edward Johnstone on 1 May 2024
14 May 2024 CH01 Director's details changed for Ms Jeanette Essex on 1 May 2024
14 May 2024 CH01 Director's details changed for Mr David Harris on 1 May 2024
14 May 2024 PSC01 Notification of Manish Vyas as a person with significant control on 6 April 2016
14 May 2024 PSC01 Notification of Jeanette Essex as a person with significant control on 6 April 2016