HERITAGE SKILLS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

29/05/2429 May 2024 Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-28

View Document

29/05/2429 May 2024 Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mrs Janice Pitchforth on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mr John Howard Pitchforth on 2024-03-28

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Director's details changed for Mrs Janice Pitchforth on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-25

View Document

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

View Document

28/03/2428 March 2024 Director's details changed for Mr John Howard Pitchforth on 2024-03-25

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Steven Roy Beaumont as a director on 2021-07-01

View Document

06/07/216 July 2021 Notification of Janice Pitchforth as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Cessation of Steven Roy Beaumont as a person with significant control on 2021-07-01

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RICHARDSON / 31/12/2020

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

26/08/2026 August 2020 01/01/20 STATEMENT OF CAPITAL GBP 101

View Document

26/08/2026 August 2020 01/01/20 STATEMENT OF CAPITAL GBP 102

View Document

26/08/2026 August 2020 01/01/20 STATEMENT OF CAPITAL GBP 103

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

11/01/1911 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2019

View Document

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

View Accounts

25/10/1825 October 2018 DIRECTOR APPOINTED MR JOHN HOWARD PITCHFORTH

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 25/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED FORMULA 1 MARINE LTD CERTIFICATE ISSUED ON 19/07/18

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD PITCHFORTH

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROY BEAUMONT

View Document

18/07/1818 July 2018 CESSATION OF JANICE RICHARDSON AS A PSC

View Document

18/07/1818 July 2018 31/10/17 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1824 January 2018 CESSATION OF JOHN HOWARD PITCHFORTH AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PITCHFORTH

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS JANICE RICHARDSON

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE RICHARDSON

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR STEVEN ROY BEAUMONT

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1624 October 2016 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