AUTOMOTIVE SKILLS ACADEMY C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Adam Thomas as a director on 2025-08-30

View Document

08/09/258 September 2025 NewAppointment of Mr Daniel Wilkinson as a director on 2025-08-30

View Document

08/09/258 September 2025 NewNotification of Adam Thomas as a person with significant control on 2025-08-30

View Document

08/09/258 September 2025 NewChange of details for Mr Adam Thomas as a person with significant control on 2025-09-08

View Document

04/09/254 September 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 NewRegistered office address changed from Unit 5 Wharram Street Hull HU2 0JP England to 156-158 Fountain Road Hull HU2 0BW on 2025-08-26

View Document

30/07/2530 July 2025 NewTermination of appointment of Jonathan Francis Cahill as a director on 2025-07-14

View Document

30/07/2530 July 2025 NewCessation of Jonathan Francis Cahill as a person with significant control on 2025-05-01

View Document

30/07/2530 July 2025 NewTermination of appointment of Scott Baster as a director on 2025-07-14

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of William Albert John Frost as a secretary on 2025-04-11

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Secretary's details changed for Mr James Lee Norman on 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/08/2314 August 2023 Termination of appointment of Joshua Martin Anthony Daniels as a director on 2023-08-01

View Document

14/08/2314 August 2023 Appointment of Mr Scott Baster as a director on 2023-08-14

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Jonathan Francis Cahill on 2022-10-22

View Document

24/10/2224 October 2022 Registered office address changed from 120 Dalwood Close Bransholme Hull HU7 4SB England to Unit 5 Wharram Street Hull HU2 0JP on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr Joshua Martin Anthony Daniels as a director on 2022-10-14

View Document

24/10/2224 October 2022 Director's details changed for Mrs Claire Elizabeth Cahill on 2022-10-22

View Document

24/10/2224 October 2022 Secretary's details changed for Mr William Albert John Frost on 2022-10-22

View Document

24/10/2224 October 2022 Secretary's details changed for Mr James Lee Norman on 2022-10-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Appointment of Mr James Lee Norman as a secretary on 2021-12-02

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MR WILLIAM ALBERT JOHN FROST

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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