Advanced company searchLink opens in new window

GUINNESS SUSTAINABLE SCHOOLS LTD

Company number 08456191

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)
08 Apr 2024 TM01 Termination of appointment of David Benjamin Freeder as a director on 5 April 2024
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Mar 2024 AP01 Appointment of Mr Kenneth George Hunter as a director on 25 March 2024
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2023 MR01 Registration of charge 084561910002, created on 21 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 21 March 2023 with updates
19 Dec 2022 MR01 Registration of charge 084561910001, created on 16 December 2022
10 Nov 2022 CH01 Director's details changed for Miss Ann Flaherty on 10 November 2022
08 Nov 2022 CERTNM Company name changed engynious clean power (uk) LTD\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
26 Oct 2022 AP01 Appointment of Mr David Benjamin Freeder as a director on 12 October 2022
26 Oct 2022 PSC02 Notification of Guinness Sustainable Infrastructure Limited as a person with significant control on 12 October 2022
26 Oct 2022 PSC07 Cessation of Engynious Ag as a person with significant control on 12 October 2022
26 Oct 2022 TM01 Termination of appointment of Theodor Philip Scheidegger as a director on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Central House 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 12 October 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
12 Feb 2019 AP01 Appointment of Miss Ann Flaherty as a director on 6 February 2019