CORNWALL SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Colroger Offices Lender Lane Mullion Helston TR12 7AJ England to Green Cottage Office the Square Mullion Helston TR12 7HN on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Nigel Richard Antwis on 2025-08-18

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from 17 Moorgreen Way Bircotes Doncaster DN11 8FX England to Colroger Offices Lender Lane Mullion Helston TR12 7AJ on 2023-04-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2020-11-14

View Document

12/11/2112 November 2021 Notification of Jade Marie Antwis as a person with significant control on 2021-11-12

View Document

01/07/211 July 2021 Cessation of Nigel Antwis as a person with significant control on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/11/2023 November 2020 Confirmation statement made on 2020-11-14 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTWIS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS JADE MARIE LINDLEY

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

05/09/185 September 2018 CURREXT FROM 31/08/2018 TO 31/01/2019

View Document

30/08/1730 August 2017 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