FUTURE SKILLS TRAINING

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from Caius House 2 Holman Road London SW11 3RL England to 38B Uverdale Road London SW10 0SR on 2024-09-24

View Document

04/09/244 September 2024 Termination of appointment of Sam Akinluyi as a director on 2024-06-21

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Michael Joseph Cary as a director on 2023-07-31

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/06/232 June 2023 Termination of appointment of Maureen Muthoni Waweru as a director on 2023-05-30

View Document

02/06/232 June 2023 Registered office address changed from C/O St Marks Church Battersea Rise London SW11 1EJ to Caius House 2 Holman Road London SW11 3RL on 2023-06-02

View Document

17/04/2317 April 2023 Appointment of Mr George Berry as a director on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS HEATHER ROSS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN THAIN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN THAIN

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MISS MAUREEN MUTHONI WAWERU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 DIRECTOR APPOINTED MISS ELIZABETH BRODERICK

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMY LEANING

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GALLAGHER

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 16/03/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS JENNY SCOTT-THOMPSON

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR DAVID JAGGS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 DIRECTOR APPOINTED MS CAROLINE GALLAGHER

View Document

01/04/151 April 2015 16/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY TSCHUDIN / 01/03/2012

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURNELL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELLY

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

07/04/147 April 2014 16/03/14 NO MEMBER LIST

View Document

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

View Accounts

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR SAM AKINLUYI

View Document

20/03/1320 March 2013 16/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL THAIN / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THAIN / 20/03/2013

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED GRAHAM KELLY

View Document

29/03/1229 March 2012 16/03/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLS

View Document

05/04/115 April 2011 16/03/11 NO MEMBER LIST

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMY TSCUDIN / 04/04/2011

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR APPOINTED AMY TSCUDIN

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS CLAIRE BURNELL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THAIN / 07/04/2010

View Document

07/04/107 April 2010 16/03/10 NO MEMBER LIST

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR BERNADETTE BRUTON

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THAIN / 18/07/2008

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CLIVE GARTON

View Document

25/02/0825 February 2008 SECRETARY APPOINTED ALAN MICHAEL THAIN

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP THAIN

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 95 MARNEY ROAD LONDON SW11 5EW

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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