BKS LEARNING AND ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

02/03/232 March 2023 Registered office address changed from 56 Virginia House Warwick Road Solihull Olton B92 7HX England to Lumaneri House Blythe Valley Business Park Blythe Gate Solihull B90 8AH on 2023-03-02

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2325 January 2023 Registered office address changed from 20 Cullwood Lane New Milton Hampshire BH25 5QJ England to 56 Virginia House Warwick Road Solihull Olton B92 7HX on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY MARIE SCICLUNA / 27/06/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY STEPHEN SCICLUNA / 27/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE SCICLUNA / 27/06/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHEN SCICLUNA / 27/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 1 LEIGH PARK LYMINGTON HAMPSHIRE SO41 9JZ ENGLAND

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY MARIE SCICLUNA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 1 LEIGH PARK LYMINGTON SO41 9JZ UNITED KINGDOM

View Document

09/03/179 March 2017 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