ACTIVE LEARNING & SKILLS - COMMUNITY INTEREST COMPANY



Company Documents

DateDescription
30/11/2330 November 2023 Appointment of Mr Corey White as a director on 2023-11-02

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Termination of appointment of Caroline May as a director on 2023-04-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZENA HODGSON

View Document

31/10/1631 October 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS ZENA JANE HODGSON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENNIS

View Document

12/11/1512 November 2015 24/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 24/10/14 NO MEMBER LIST

View Document



31/10/1431 October 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 24/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 24/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 24/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 24/10/10 NO MEMBER LIST

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O LENTELLS LTD 26 FORE STREET CHARD TA20 1PT ENGLAND

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

18/11/0918 November 2009 24/10/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MAY / 18/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENNIS / 18/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MAY / 18/11/2009

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED CHRISTOPHER HENNIS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED CAROLINE MAY

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH DOWLING

View Document

24/10/0824 October 2008 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company