About

Registered Number: 05071716
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Derby School Solutions Ltd was registered on 12 March 2004, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Hudson, Ian, Bonnet, Jean-pierre, Comba, Alexander Michael, Biif Corporate Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 01 December 2010 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Ian 10 January 2019 - 1
BONNET, Jean-Pierre 07 January 2014 07 January 2019 1
COMBA, Alexander Michael 29 February 2008 22 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AP03 - Appointment of secretary 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 March 2016
CH03 - Change of particulars for secretary 19 February 2016
TM01 - Termination of appointment of director 02 February 2016
CH03 - Change of particulars for secretary 28 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 April 2011
AP02 - Appointment of corporate director 19 January 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 20 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AAMD - Amended Accounts 22 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
395 - Particulars of a mortgage or charge 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
225 - Change of Accounting Reference Date 23 December 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
CERTNM - Change of name certificate 27 July 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
New security agreement 30 November 2007 Outstanding

N/A

Security agreement 23 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.