SKILLS2LEARN LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from 33 Wigmore Street London W1U 1QX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-28

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Declaration of solvency

View Document

28/12/2328 December 2023 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Shaun Doherty as a director on 2023-12-18

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Matthew Hayward as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mrs Joanna Kay Rayson as a director on 2022-01-18

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR MATTHEW HAYWARD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TOM NEWMAN

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JAMES RICHARD PARKER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR TOM NEWMAN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR AUSTIN LEWIS

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR AUSTIN SPENCER LEWIS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR STEVEN WEST

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY JAN TELENSKY

View Document

19/12/1319 December 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE LEARNING HOUSE SNOWDON DRIVE WINTERHILL MILTON KEYNES BUCKINGHAMSHIRE MK6 1BP ENGLAND

View Document

19/12/1319 December 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAN TELENSKY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR MAJID AL KADER

View Document

26/11/1326 November 2013 02/09/07 STATEMENT OF CAPITAL GBP 100

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MAJID AL KADER / 22/04/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 3B OPAL COURT OPAL DRIVE FOX MILNE MILTON KEYNES BUCKS MK15 0DF

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MAJID AL KADER / 08/08/2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAJID AL KADER / 06/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 6 LODGE GATE MILTON KEYNES MK14 5EW

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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