INSPIRED EDUCATION (EAST DUNBARTONSHIRE) LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type small. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type small. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Accounts. Accounts type small. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type full. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Officers. Officer name: Mr Richard Keith Sheehan. Appointment date: 2018-11-06. 2018-12-04 View Report
Officers. Officer name: Sheila Jamieson Clark. Termination date: 2018-11-17. 2018-11-19 View Report
Officers. Officer name: Mr Christopher James. Appointment date: 2018-11-17. 2018-11-19 View Report
Accounts. Accounts type small. 2018-07-25 View Report
Officers. Officer name: John Graham. Termination date: 2018-05-23. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2018-02-26 View Report
Persons with significant control. Withdrawal date: 2017-12-15. 2017-12-15 View Report
Persons with significant control. Psc name: Inspired Education (East Dunbartonshire) Holdings Limited. Notification date: 2016-04-06. 2017-12-15 View Report
Accounts. Accounts type small. 2017-08-17 View Report
Officers. Change date: 2017-05-19. Officer name: Semperian Secretariat Services Limited. 2017-05-19 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mr Andrew Charles Mutch Rhodes. 2017-04-05 View Report
Officers. Termination date: 2017-04-01. Officer name: Kenneth Andrew Mclellan. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Officers. Officer name: Mrs Sheila Jamieson Clark. Change date: 2015-08-17. 2015-11-04 View Report
Officers. Change date: 2015-08-17. Officer name: Mr John Graham. 2015-11-04 View Report
Officers. Officer name: Mr John Graham. Change date: 2009-10-01. 2015-08-21 View Report
Accounts. Accounts type full. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type full. 2014-07-17 View Report
Officers. Officer name: Alan Birch. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Officers. Officer name: Mrs Sheila Jamieson Clark. 2014-02-27 View Report
Officers. Officer name: Matthew Edwards. 2014-02-27 View Report
Officers. Officer name: Mr Alan Edward Birch. Change date: 2013-10-11. 2013-10-11 View Report
Officers. Change date: 2013-09-30. Officer name: Mr Kenneth Andrew Mclellan. 2013-10-03 View Report
Officers. Officer name: Alan Campbell Ritchie. Change date: 2013-09-26. 2013-09-27 View Report
Officers. Change date: 2013-09-16. Officer name: Semperian Secretariat Services Limited. 2013-09-19 View Report
Address. Change date: 2013-09-16. Old address: St Martins House 1 Gresham Street London EC2V 7BX. 2013-09-16 View Report
Accounts. Accounts type full. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Officers. Officer name: Alan Campbell Ritchie. 2013-02-11 View Report
Officers. Officer name: Phillip Dodd. 2013-02-11 View Report
Accounts. Accounts type full. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Officers. Officer name: Mr Matthew James Edwards. 2012-02-06 View Report
Accounts. Accounts type full. 2011-08-05 View Report
Accounts. Change account reference date company previous extended. 2011-08-05 View Report
Miscellaneous. Description: Section 519. 2011-05-23 View Report