ESKY LEARNING LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom
StatusACTIVE
Company No.06631714
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

ESKY LEARNING LIMITED is an active private limited company with number 06631714. It was incorporated 16 years, 9 days ago, on 26 June 2008. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-19

Psc name: Mr Malcolm Mcleod

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-19

Psc name: Mrs Jennifer Margaret Mcleod

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr Malcolm Mcleod

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mrs Jennifer Margaret Mcleod

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Malcolm Mcleod

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mrs Jennifer Margaret Mcleod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE United Kingdom

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Malcolm Mcleod

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mrs Jennifer Margaret Mcleod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Broad Oak House Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5HX

New address: 4 Tenacity Court Scholars Lane Stratford upon Avon Warwickshire CV37 6HE

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Margaret Mcleod

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Mcleod

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Jennifer Margaret Mcleod

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Malcolm Mcleod

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-15

Old address: the Stables Luttrell House Chaddesley Corbett Worcestershire DY10 4PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from the stables luttrell house chaddesley corbett worcestershire DY10 4PZ

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm mcleod / 26/06/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer mcleod / 26/06/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 40@1=40\gbp ic 160/200\

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 159@1=159\gbp ic 1/160\

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oakley company formation services LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oakley secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm mcleod

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer margaret mcleod

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYCO SCIENTIFIC TECHNOLOGIES LTD

12 STOKENCHURCH PLACE,MILTON KEYNES,MK13 8AT

Number:10804992
Status:ACTIVE
Category:Private Limited Company

CLARKE & SONS ROOFING LTD

2 JUBILEE GARDENS,SEAFORD,BN25 3EN

Number:11345145
Status:ACTIVE
Category:Private Limited Company

COAST SOLUTIONS LTD

ORCHARD LODGE BRAISHFIELD ROAD,ROMSEY,SO51 0PR

Number:10049201
Status:ACTIVE
Category:Private Limited Company

GADOTCOM LTD

96 KEMPE ROAD,LONDON,NW6 6SL

Number:11931431
Status:ACTIVE
Category:Private Limited Company

INTWOOD PROPERTY RENTALS LIMITED

4 BATTERY GREEN ROAD,LOWESTOFT,NR32 1DE

Number:11207757
Status:ACTIVE
Category:Private Limited Company

PACKHAM CONSULTANCY LIMITED

24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ

Number:09960617
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