Advanced company searchLink opens in new window

KEYSTAGE TEACHER SUPPLY LIMITED

Company number 04099786

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
30 Dec 2022 AA Accounts for a small company made up to 31 August 2022
12 Jul 2022 MR01 Registration of charge 040997860010, created on 30 June 2022
08 Jul 2022 MR01 Registration of charge 040997860009, created on 30 June 2022
06 Jul 2022 MR01 Registration of charge 040997860008, created on 30 June 2022
10 Mar 2022 AA Accounts for a small company made up to 31 August 2021
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 May 2021 AA Accounts for a small company made up to 31 August 2020
05 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 Nov 2020 MR01 Registration of charge 040997860007, created on 24 November 2020
04 Aug 2020 MR01 Registration of charge 040997860005, created on 4 August 2020
04 Aug 2020 MR01 Registration of charge 040997860006, created on 4 August 2020
03 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
03 Feb 2020 AD01 Registered office address changed from 9 Preston New Road Blackburn BB2 1AR to 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ on 3 February 2020
23 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 MR01 Registration of charge 040997860004, created on 5 December 2019
10 Dec 2019 PSC07 Cessation of Susan Jane Scott as a person with significant control on 5 December 2019
10 Dec 2019 PSC02 Notification of Operam Education Group Limited as a person with significant control on 5 December 2019
10 Dec 2019 TM02 Termination of appointment of Nick Bailey as a secretary on 5 December 2019
10 Dec 2019 TM01 Termination of appointment of Claire Marie Bailey as a director on 5 December 2019
10 Dec 2019 TM01 Termination of appointment of Susan Jane Scott as a director on 5 December 2019
10 Dec 2019 TM01 Termination of appointment of Nick Bailey as a director on 5 December 2019
10 Dec 2019 AP01 Appointment of Mr Andrew Paul Frome as a director on 5 December 2019