BOARD OF SKILLS QUALIFICATIONS AND AWARDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Certificate of change of name

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Mohammad Touseef as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Mohammad Touseef on 2025-02-13

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/04/229 April 2022 Director's details changed for Mr Mohammad Touseef on 2022-04-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MR MOHAMMAD TOUSEEF

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR SABA KIRAN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAIM CHOUDHRY

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TOUSEEF

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED MRS SABA KIRAN

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 56 RUSSELL AVENUE WOLLATON NOTTINGHAM NG8 2BN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MOHAMMAD TOUSEEF

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TOUSEEF

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR SAIM CHOUDHRY

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAIM CHAUDHRY

View Document

22/08/1522 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIM CHAUDHRY / 15/05/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM WIGHAM HOUSE GROUND FLOOR, WAKERING ROAD BARKING ESSEX IG11 8PD ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SP ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 56 RUSSELL AVENUE WOLLATON NOTTINGHAM NG8 2BN ENGLAND

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR SAIM CHAUDHRY

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM RADFORD HOUSE RADFORD BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 5QG UNITED KINGDOM

View Document

18/07/1418 July 2014 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