ILFORD SKILLS ACADEMY LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1715 February 2017 APPLICATION FOR STRIKING-OFF

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/02/172 February 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR STEVEN HENDY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA DROWLEY

View Document

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

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED ILFORD SKILLS CENTRE LIMITED
CERTIFICATE ISSUED ON 13/08/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN DROWLEY / 01/06/2013

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR STEVEN HENDY

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED REDBRIDGE ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 26/06/13

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN DROWLEY / 05/04/2012

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 LITTLE HEATH BARLEY LANE ROMFORD ESSEX RM6 4XT

View Document

05/09/075 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED JOBFINDER PLUS LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 SUITE 6 & 7 CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 S366A DISP HOLDING AGM 27/03/02

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 COMPANY NAME CHANGED LOOK & SEE LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

12/02/0112 February 2001 EXEMPTION FROM APPOINTING AUDITORS 31/12/00

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: G OFFICE CHANGED 23/07/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 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