CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2023 (was Sunday 30th April 2023).
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th June 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 27th June 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st June 2019.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Northover House 132a Bournemouth Road Chandler's Ford Eastleigh SO53 3AL. Change occurred on Tuesday 6th September 2016. Company's previous address: 36a Kingston Deverill Warminster Wilts BA12 7HE.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed skillsbuilding LTDcertificate issued on 21/08/15
filed on: 21st, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Friday 31st May 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2012
| incorporation
|
Free Download
(22 pages)
|