SKILLSGEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY RUTH BOLD

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 21 VIEW ROAD RAINHILL PRESCOT MERSEYSIDE L35 0LE

View Document

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH BOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH BOLD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY RUTH BOLD

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS KAREN REINOLDS

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOTTOM

View Document

31/08/1231 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BOTTOM / 19/07/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED MS SUSAN BOTTOM

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED SPORTS TODAY LIMITED CERTIFICATE ISSUED ON 28/01/09

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 406 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

19/07/0019 July 2000 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