HERITAGE SKILLS ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
29/05/2429 May 2024 | Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-28 |
29/05/2429 May 2024 | Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-28 |
29/05/2429 May 2024 | Director's details changed for Mrs Janice Pitchforth on 2024-03-28 |
29/05/2429 May 2024 | Director's details changed for Mr John Howard Pitchforth on 2024-03-28 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-25 |
28/03/2428 March 2024 | Director's details changed for Mrs Janice Pitchforth on 2024-03-25 |
28/03/2428 March 2024 | Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-25 |
28/03/2428 March 2024 | Registered office address changed from 6 Digswell Hill Welwyn Hertfordshire AL6 9AL England to Building 90 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr John Howard Pitchforth on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-23 with updates |
08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
06/07/216 July 2021 | Termination of appointment of Steven Roy Beaumont as a director on 2021-07-01 |
06/07/216 July 2021 | Notification of Janice Pitchforth as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Cessation of Steven Roy Beaumont as a person with significant control on 2021-07-01 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RICHARDSON / 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
26/08/2026 August 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 101 |
26/08/2026 August 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 102 |
26/08/2026 August 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 103 |
17/06/2017 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
11/01/1911 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR JOHN HOWARD PITCHFORTH |
25/10/1825 October 2018 | NOTIFICATION OF PSC STATEMENT ON 25/10/2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | COMPANY NAME CHANGED FORMULA 1 MARINE LTD CERTIFICATE ISSUED ON 19/07/18 |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD PITCHFORTH |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROY BEAUMONT |
18/07/1818 July 2018 | CESSATION OF JANICE RICHARDSON AS A PSC |
18/07/1818 July 2018 | 31/10/17 STATEMENT OF CAPITAL GBP 100 |
24/01/1824 January 2018 | CESSATION OF JOHN HOWARD PITCHFORTH AS A PSC |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN PITCHFORTH |
24/01/1824 January 2018 | DIRECTOR APPOINTED MRS JANICE RICHARDSON |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE RICHARDSON |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR STEVEN ROY BEAUMONT |
17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
16/01/1816 January 2018 | FIRST GAZETTE |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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