SCHEDULING SOLUTIONS LIMITED - ENFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Address. Old address: 34 Arlington Road London NW1 7HU England. New address: 2nd Floor 159a Chase Side Enfield Hertfordshire EN2 0PW. Change date: 2023-11-16. 2023-11-16 View Report
Accounts. Accounts type micro entity. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Officers. Officer name: Ms Joyce James. Change date: 2022-09-30. 2022-11-16 View Report
Persons with significant control. Psc name: Joyce James. Change date: 2022-09-30. 2022-11-16 View Report
Accounts. Accounts type micro entity. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2021-11-27 View Report
Accounts. Accounts type micro entity. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type micro entity. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Persons with significant control. Psc name: Joyce James. Change date: 2019-11-13. 2019-11-14 View Report
Persons with significant control. Psc name: Joyce James. Change date: 2019-11-13. 2019-11-14 View Report
Persons with significant control. Change date: 2019-11-13. Psc name: Ms Joyce James. 2019-11-14 View Report
Officers. Change date: 2019-11-13. Officer name: Ms Joyce James. 2019-11-13 View Report
Persons with significant control. Change date: 2019-11-13. Psc name: Ms Joyce James. 2019-11-13 View Report
Officers. Change date: 2019-11-13. Officer name: Ms Joyce James. 2019-11-13 View Report
Officers. Officer name: Joy James. Change date: 2019-11-13. 2019-11-13 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type micro entity. 2018-07-26 View Report
Officers. Officer name: Joy James. Change date: 2018-05-15. 2018-06-01 View Report
Officers. Officer name: Ms Joyce James. Change date: 2018-05-15. 2018-06-01 View Report
Persons with significant control. Psc name: Ms Joyce James. Change date: 2018-05-13. 2018-06-01 View Report
Persons with significant control. Psc name: Ms Joyce James. Change date: 2017-11-18. 2017-11-30 View Report
Persons with significant control. Change date: 2017-11-18. Psc name: Ms Joyce James. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Accounts. Accounts type micro entity. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Address. New address: 34 Arlington Road London NW1 7HU. Change date: 2016-02-12. Old address: Flat 6 242 Royal College Street London NW1 9QP United Kingdom. 2016-02-12 View Report
Officers. Officer name: Joy James. Change date: 2015-11-06. 2015-11-06 View Report
Change of name. Description: Company name changed sheduling solutions LIMITED\certificate issued on 03/11/15. 2015-11-03 View Report
Incorporation. Capital: GBP 1 2015-10-28 View Report