HIGHER EDUCATION CAREERS SERVICES UNIT

4 Portwall Lane, Bristol, BS1 6NB, England
StatusDISSOLVED
Company No.03155620
Category
Incorporated31 Jan 1996
Age28 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 15 days

SUMMARY

HIGHER EDUCATION CAREERS SERVICES UNIT is an dissolved with number 03155620. It was incorporated 28 years, 3 months, 21 days ago, on 31 January 1996 and it was dissolved 11 months, 15 days ago, on 06 June 2023. The company address is 4 Portwall Lane, Bristol, BS1 6NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 06 Jan 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Universitiesuk

Cessation date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jisc

Notification date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

New address: 4 Portwall Lane Bristol BS1 6NB

Old address: 4 4 Portwall Lane Bristol BS1 6NB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: Prospects House Booth Street East Manchester M13 9EP

Change date: 2021-02-23

New address: 4 4 Portwall Lane Bristol BS1 6NB

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Smyth

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Tim James Westlake

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Mark David Stow

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Mark Edmund Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Ross Alexander Renton

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Nicholson

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Andrew Stephen Isherwood

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Vincent Robert Hever

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Tamar Goldfeld

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Archer

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Femi Flora Bola

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Ms Amanda Jayne Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alice Jane Colban

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Mary Stuart

Termination date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031556200001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Stow

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Vincent Robert Hever

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Ms Tamar Goldfeld

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mrs Femi Flora Bola

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Martin Campbell

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-01

Psc name: Universitiesuk

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-02

Charge number: 031556200001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Susan Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ernest Rammell

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Jack

Termination date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amanda Jayne Woodward

Appointment date: 2017-10-01

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Anthony George Hill

Termination date: 2017-09-30

Documents

View document PDF

Statement of companys objects

Date: 01 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Martin Campbell

Appointment date: 2016-11-01

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Renton

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Andrew Stephen Isherwood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Pauline Mcdonald

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Raymond Thomas

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rolf Lutzeier

Termination date: 2016-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Julie Elspeth Lydon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Irene Jane Mcvitty

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Dr Gillian Jack

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Smyth

Appointment date: 2014-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Baines

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Debbie Irene Jane Mcvitty

Appointment date: 2014-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Claire Elizabeth Baines

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. William Ernest Rammell

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Rigby

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Mcdaid

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Ackroyd

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tim Westlake

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cater

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Waters

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Raymond Thomas

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Redmond

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Lintern

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'prey

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Burnett

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Metcalfe

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Michael Redmond

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mark Edmund Smith

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Martin

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Perrin

Documents

View document PDF


Some Companies

117 FENCHURCH STREET LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:11594223
Status:ACTIVE
Category:Private Limited Company

AIVARS LIMITED

12B NEW ROAD,CHATHAM,ME4 4QR

Number:11678103
Status:ACTIVE
Category:Private Limited Company

ARIOM PROJECT SERVICES LTD

CEDER HOUSE,KEIGHLEY,BD21 3DU

Number:09731306
Status:ACTIVE
Category:Private Limited Company

HERBOWSKI LIMITED

6 WESTERHAM DRIVE,SIDCUP,DA15 9NR

Number:10742503
Status:ACTIVE
Category:Private Limited Company

LEWIS INDUSTRIAL SERVICES LTD

33 BADGER CLOSE,RUNCORN,WA7 2QW

Number:11101967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEASIDE TOWNS ECONOMIC PARTNERSHIP DEVELOPMENT COMPANY LTD

DARWEN HOUSE MASONS LANE,BURY ST. EDMUNDS,IP30 9QW

Number:08041909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source