AEGIS SKILLS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-08-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

23/05/1923 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BOBBY KNOWLES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE JONES / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / ARRIVA TRAINING LIMITED / 26/03/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALTERS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS JENNIFER ANNE JONES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JON JACKSON

View Document

15/03/1615 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM OFFICE 2, UNIT 1, 35-37 WITHERMOOR ROAD BOURNEMOUTH DORSET BH9 2NU

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ALASTAIR PETER HILARY WALTERS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JON MICHAEL JACKSON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER O'DWYER

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WILKINS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS LORRAINE DIANE WILKINS

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 4 VERWOOD TREST BLACK HILL VERWOOD DORSET BH31 6HA

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY KNOWLES / 16/07/2014

View Document

14/07/1414 July 2014 14/06/14 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED ADAM WILLIAM TAYLOR

View Document

09/06/149 June 2014 ALTER MEM AND ARTS 29/05/2014

View Document

09/06/149 June 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM P.J. MOLLOY & CO NURSERY COTTAGE BECKLEY, HINTON CHRISTCHURCH DORSET BH23 7ED

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CROCKARD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KNOWLES / 27/02/2012

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR TANGY NETHERCOTT

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEPHENSON

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O STEPHENSON & CO AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN ENGLAND

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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