BRITISH SCHOOLS IN THE MIDDLE EAST

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.08097539
Category
Incorporated08 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRITISH SCHOOLS IN THE MIDDLE EAST is an active with number 08097539. It was incorporated 11 years, 11 months, 5 days ago, on 08 June 2012. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-01

Officer name: Hjs Company Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debra Forsyth

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jill Olds

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Olivia Roth

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Roth

Change date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Nicola Singleton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Chris Mantz

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Mark Leppard

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Forsyth

Appointment date: 2019-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olivia Roth

Appointment date: 2019-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Liptrot

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leppard

Appointment date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Singleton

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-24

Officer name: Mark Leppard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mr Chris Mantz

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-15

Officer name: Edward St John Carlyle Goodwin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Higgins

Termination date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Michael Liptrot

Appointment date: 2015-11-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Mark Leppard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Gamwell

Termination date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jul 2014

Action Date: 08 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-06-08

Officer name: Hjs Company Secretarial Services Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Higgins

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward St John Carlyle Goodwin

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce Gamwell

Change date: 2014-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: The French Quarter 114 High Street Southampton SO14 2AA United Kingdom

Change date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICE INDUSTRIES LIMITED

24 TEMPLAR ROAD,,OX2 8LT

Number:06337388
Status:ACTIVE
Category:Private Limited Company

DREWAN ENGINEERING SERVICES LIMITED

79 BROAD STREET,FRASERBURGH,AB43 9AU

Number:SC341398
Status:ACTIVE
Category:Private Limited Company

FIDELIS ALTERNATIVE STRATEGIES LLP

4TH FLOOR,READING,RG1 8LS

Number:OC309507
Status:ACTIVE
Category:Limited Liability Partnership

INVERGAIR PROPERTY LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC586114
Status:ACTIVE
Category:Private Limited Company

LANTECH INC LIMITED

4 DORSET MEWS,FARNBOROUGH,GU14 6GL

Number:10518690
Status:ACTIVE
Category:Private Limited Company

ROCKY RIDERS LIMITED

111A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:10085580
Status:ACTIVE
Category:Private Limited Company

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